Search icon

NEW WORLD CONSTRUCTION CORP.

Company Details

Name: NEW WORLD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1991 (34 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 1582986
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
JOSEPH MACAGNE Chief Executive Officer 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
1999-12-17 2022-06-25 Address 5 MUDDY KILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1999-12-17 2022-06-25 Address 5 MUDDY KILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1997-10-09 1999-12-17 Address 5 MUDDY KILLS LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1997-07-07 1997-10-09 Address 6 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1991-10-17 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220625000021 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
111108002422 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091019002766 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071105002582 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051209002803 2005-12-09 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
11816 CD VIO INVOICED 2002-10-23 2600 CD - Consumer Docket

USAspending Awards / Financial Assistance

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:
43500.00
Total Face Value Of Loan:
43500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-18
Type:
Prog Related
Address:
SULLIVAN COUNTY COMMUNITY COLLEGE, P.O. BOX 4002, LOCH SHELDRAKE, NY, 12759
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-13
Type:
Prog Related
Address:
CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43735.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-07-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State