Search icon

ARODES CONSTRUCTION CORP.

Company Details

Name: ARODES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1626209
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: STEPHANOS STEPHANOU, 42-21 247TH ST, LITTLE NECK, NY, United States, 11363
Principal Address: 42-21 247TH ST, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANOS STEPHANOU Chief Executive Officer 42-21 247TH ST, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEPHANOS STEPHANOU, 42-21 247TH ST, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2002-03-26 2004-05-12 Address 45-43 OCEANIA ST, BAYSIDE, NY, 11361, 3244, USA (Type of address: Chief Executive Officer)
2002-03-26 2004-05-12 Address 45-43 OCEANIA ST, BAYSIDE, NY, 11361, 3244, USA (Type of address: Principal Executive Office)
2002-03-26 2004-05-12 Address 45-43 OCEANIA ST, BAYSIDE, NY, 11361, 3244, USA (Type of address: Service of Process)
1993-06-23 2002-03-26 Address 45-43 OCEANIA STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-06-23 2002-03-26 Address 45-43 OCEANIA STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1992-04-03 2002-03-26 Address 45-43 OCEANIA STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002283 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120518002992 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416002761 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080409002925 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060417003095 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040512002183 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020326002444 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000418002100 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980408002242 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960417002200 1996-04-17 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076727908 2020-06-11 0202 PPP 40-42 247th Street, LITTLE NECK, NY, 11363-1637
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8575
Loan Approval Amount (current) 8575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11363-1637
Project Congressional District NY-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8667.09
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State