Search icon

DEBSKI CONTRACTING, INC.

Company Details

Name: DEBSKI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1992 (33 years ago)
Entity Number: 1608469
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 8 CAROL COURT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIROSLAW DEBSKI Chief Executive Officer 8 CAROL COURT, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
MIROSLAW DEBSKI DOS Process Agent 8 CAROL COURT, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2000-03-16 2010-12-28 Address 8 CAROL CT, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2000-03-16 2010-12-28 Address 8 CAROL CT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2000-03-16 2010-12-28 Address 8 CAROL CT, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
1993-04-06 2000-03-16 Address 559 EAST DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-04-06 2000-03-16 Address 559 EAST DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1992-07-27 2000-03-16 Address NO. 559 EAST DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1992-02-04 1992-07-27 Address 434 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002082 2014-07-10 BIENNIAL STATEMENT 2014-02-01
101228002239 2010-12-28 BIENNIAL STATEMENT 2010-02-01
060316002372 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040224002398 2004-02-24 BIENNIAL STATEMENT 2004-02-01
000316002424 2000-03-16 BIENNIAL STATEMENT 2000-02-01
940316002642 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930406002333 1993-04-06 BIENNIAL STATEMENT 1993-02-01
920727000134 1992-07-27 CERTIFICATE OF CHANGE 1992-07-27
920204000068 1992-02-04 CERTIFICATE OF INCORPORATION 1992-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899257103 2020-04-13 0235 PPP 8 CAROL CT, MOUNT SINAI, NY, 11766-1927
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-1927
Project Congressional District NY-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.89
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State