Search icon

N.D.A. CONSTRUCTION, INC.

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

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)
1990-10-12 1992-11-09 Address 16 BROOK LANE, SMITHTOWN, NY, 11787, 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
041123002463 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021120002166 2002-11-20 BIENNIAL STATEMENT 2002-10-01
000928002099 2000-09-28 BIENNIAL STATEMENT 2000-10-01
980930002160 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961007002424 1996-10-07 BIENNIAL STATEMENT 1996-10-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017258401 2021-02-12 0235 PPS 192 Smithtown Blvd, Nesconset, NY, 11767-1859
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323110
Loan Approval Amount (current) 323110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1859
Project Congressional District NY-01
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325856.43
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State