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 (33 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
1991-10-17 1997-07-07 Address 27 WEATHER OAK HILL ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

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
031015002119 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011003002362 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991217002055 1999-12-17 BIENNIAL STATEMENT 1999-10-01
971009000124 1997-10-09 CERTIFICATE OF AMENDMENT 1997-10-09
970707000379 1997-07-07 CERTIFICATE OF CHANGE 1997-07-07

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305787517 0213100 2003-03-18 SULLIVAN COUNTY COMMUNITY COLLEGE, P.O. BOX 4002, LOCH SHELDRAKE, NY, 12759
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-04-03
Abatement Due Date 2003-05-06
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 10
Gravity 01
302005814 0213100 1998-08-13 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-13
Case Closed 1998-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1998-09-02
Abatement Due Date 1998-09-20
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 C01 IV
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474207202 2020-04-27 0202 PPP 25 Muddy Kill Lane, Montgomery, NY, 12549
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43735.97
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1795495 Intrastate Non-Hazmat 2008-07-25 - - 2 2 Private(Property)
Legal Name NEW WORLD CONSTRUCTION CORP
DBA Name -
Physical Address 5 MUDDY KILL LANE, MONTGOMERY, NY, 12549, US
Mailing Address P O BOX 445, MONTGOMERY, NY, 12549, US
Phone (845) 457-7076
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State