Search icon

DETCO CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DETCO CONSTRUCTION, INC., CONNECTICUT 0546574 CONNECTICUT

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

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)
1992-03-09 1993-05-10 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
930510002529 1993-05-10 BIENNIAL STATEMENT 1993-03-01
920309000272 1992-03-09 CERTIFICATE OF INCORPORATION 1992-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943627304 2020-05-03 0202 PPP 6 WINFIELD PL, NEW ROCHELLE, NY, 10801-2907
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33062
Loan Approval Amount (current) 33062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-2907
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33522.15
Forgiveness Paid Date 2021-09-24
9000518503 2021-03-10 0202 PPS 6 Winfield Pl, New Rochelle, NY, 10801-2907
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2907
Project Congressional District NY-16
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33449.34
Forgiveness Paid Date 2022-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State