Search icon

DOURO CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOURO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396639
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENATO S. FRAGA Chief Executive Officer 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
DOURO CONSTRUCTION, INC. DOS Process Agent 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
0948611
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
3111880
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209004939 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230906002727 2023-09-06 BIENNIAL STATEMENT 2021-10-01
210506062032 2021-05-06 BIENNIAL STATEMENT 2019-10-01
210506060539 2021-05-06 BIENNIAL STATEMENT 2019-10-01
131029006223 2013-10-29 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-16600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16600.00
Total Face Value Of Loan:
16600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-29
Type:
Referral
Address:
THE CROSSING, 17 PURCHASE STREET, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16804.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 366-0315
Add Date:
2008-05-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State