Search icon

NARHAM CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NARHAM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1961 (64 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
9742.00
Total Face Value Of Loan:
9742.00
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:
-9700.00
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:
9700.00
Total Face Value Of Loan:
9700.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9742
Current Approval Amount:
9742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9818.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9700
Current Approval Amount:
9700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9800.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State