Search icon

DETCO CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DETCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1992 (33 years ago)
Entity Number: 1619080
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 74 WALNUT STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 74 WALNUT ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFONSO MIGLIARINI DOS Process Agent 74 WALNUT STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ALFONSO MIGLIARINI Chief Executive Officer 74 WALNUT ST, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0546574
State:
CONNECTICUT

History

Start date End date Type Value
2000-03-22 2008-03-28 Address 189 HUDSON ST, PELHAM MANOR, NY, 10803, 3101, USA (Type of address: Chief Executive Officer)
2000-03-22 2008-03-28 Address 189 HUDSON ST, PELHAM MANOR, NY, 10803, 3101, USA (Type of address: Principal Executive Office)
1993-05-10 2000-03-22 Address 189 HUDSON STREET, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-05-10 2000-03-22 Address 189 HUDSON STREET, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1993-05-10 2008-03-28 Address 189 HUDSON STREET, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080328002299 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060324002982 2006-03-24 BIENNIAL STATEMENT 2006-03-01
020312002411 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000322002013 2000-03-22 BIENNIAL STATEMENT 2000-03-01
940414003196 1994-04-14 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110300.00
Total Face Value Of Loan:
110300.00
Date:
2020-05-04
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:
33062.00
Total Face Value Of Loan:
33062.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33062
Current Approval Amount:
33062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33522.15
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33449.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State