Search icon

STEWART CONSTRUCTION, INC.

Company Details

Name: STEWART CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1990 (35 years ago)
Entity Number: 1440035
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: PO BOX 42, BURNT HILLS, NY, United States, 12027
Principal Address: 15 VIENNA CT, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 42, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
TODD B STEWART Chief Executive Officer PO BOX 42, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2002-04-18 2004-04-21 Address 15 VIENNA COURT, BURNT HILLS, NY, 12027, 0042, USA (Type of address: Principal Executive Office)
1998-04-24 2004-04-21 Address PO BOX 42, BURNT HILLS, NY, 12027, 0042, USA (Type of address: Chief Executive Officer)
1998-04-24 2002-04-18 Address 2 STEWART COURT, BURNT HILLS, NY, 12027, 0042, USA (Type of address: Principal Executive Office)
1993-07-20 2004-04-21 Address PO BOX 42, BURNT HILLS, NY, 12027, 0042, USA (Type of address: Service of Process)
1992-12-16 1998-04-24 Address 274 SCOTCH BUSH RD, POB 42, BURNT HILLS, NY, 12027, 0042, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-04-24 Address 274 SCOTCH BUSH RD, BURNT HILLS, NY, 12027, 0042, USA (Type of address: Principal Executive Office)
1990-04-18 1993-07-20 Address P.O.B. 42, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180323002000 2018-03-23 BIENNIAL STATEMENT 2016-04-01
140428006081 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120618002098 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100507002162 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080502002468 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060503002900 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040421002619 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020418002027 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000605002258 2000-06-05 BIENNIAL STATEMENT 2000-04-01
980424002251 1998-04-24 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311972061 0213100 2008-05-14 CONNORS WAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: ELECTRICAL, L: LOCALTARG, L: FALL
Case Closed 2008-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-06-04
Abatement Due Date 2008-06-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B01 VII
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-06-04
Abatement Due Date 2008-06-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-06-04
Abatement Due Date 2008-06-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-06-04
Abatement Due Date 2008-06-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260403 B01 VII
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-06-04
Abatement Due Date 2008-06-11
Current Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-06-04
Abatement Due Date 2008-06-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010C
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-06-04
Abatement Due Date 2008-06-11
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221017109 2020-04-10 0248 PPP 15 Vienna Ct, BURNT HILLS, NY, 12027-9303
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURNT HILLS, SARATOGA, NY, 12027-9303
Project Congressional District NY-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10931.1
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State