Search icon

NARHAM CONSTRUCTION INC.

Company Details

Name: NARHAM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1961 (63 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 142414
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 59 LINCOLN MILLS RD, EAST ROCHESTER, NY, United States, 14445
Principal Address: 59 LINCOLN MILLS RD., EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARHAM CONSTRUCTION INC. DOS Process Agent 59 LINCOLN MILLS RD, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
THOMAS D NARSISIAN Chief Executive Officer 59 LINCOLN MILLS RD., EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2019-11-08 2024-03-21 Address 59 LINCOLN MILLS RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1999-12-06 2024-03-21 Address 59 LINCOLN MILLS RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1992-12-11 1999-12-06 Address 59 LINCOLN MILLS ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1992-12-11 1999-12-06 Address 59 LINCOLN MILLS ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1992-12-11 2019-11-08 Address 59 LINCOLN MILLS ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1961-11-09 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-11-09 1992-12-11 Address 66 LINCOLN MILLS ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001361 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
191108060314 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171204006524 2017-12-04 BIENNIAL STATEMENT 2017-11-01
131114006269 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111221002315 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091214002025 2009-12-14 BIENNIAL STATEMENT 2009-11-01
071206003081 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060112003056 2006-01-12 BIENNIAL STATEMENT 2005-11-01
040109002845 2004-01-09 BIENNIAL STATEMENT 2003-11-01
011120002351 2001-11-20 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063028509 2021-02-22 0219 PPS 59 Lincoln Mills Rd, East Rochester, NY, 14445-1003
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9742
Loan Approval Amount (current) 9742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1003
Project Congressional District NY-25
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9818.33
Forgiveness Paid Date 2021-12-16
1054467308 2020-04-28 0219 PPP 59 Lincoln Mills Rd, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9800.19
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State