Search icon

N.D.A. CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.D.A. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1990 (35 years ago)
Entity Number: 1481032
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 192 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMUND ROWLAND JR. Chief Executive Officer 192 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Form 5500 Series

Employer Identification Number (EIN):
113044811
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-12 2002-11-20 Address 266 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-10-12 2002-11-20 Address 266 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1992-11-09 2004-11-23 Address 266 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-12 Address 266 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-12 Address 266 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001007453 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006584 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101018002604 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081002003088 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061002002734 2006-10-02 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
83950 LL VIO INVOICED 2007-06-12 1897.5 LL - License Violation
84082 PL VIO INVOICED 2007-06-12 1897.5 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
323110.00
Total Face Value Of Loan:
323110.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$315,692
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,304.92
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $315,692
Jobs Reported:
22
Initial Approval Amount:
$323,110
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$325,856.43
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $323,104
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-29
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: 15 Mar 2025

Sources: New York Secretary of State