Search icon

DAVINCI CONSTRUCTION OF NASSAU, INC.

Company Details

Name: DAVINCI CONSTRUCTION OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1992 (33 years ago)
Entity Number: 1647282
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 970 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA CIPOLETTI Chief Executive Officer 970 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
DAVINCI CONSTRUCTION OF NASSAU, INC. DOS Process Agent 970 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2024-03-05 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-29 2019-05-22 Address 450 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-07-16 2019-05-22 Address 3280 SUNRISE HWY, SUITE 285, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1996-07-16 2019-05-22 Address DONNA CIPOLETTI, 3280 SUNRISE HWY SUITE 285, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1996-07-16 2007-10-29 Address 3280 SUNRISE HWY, SUITE 285, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1992-06-26 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-26 1996-07-16 Address 2786 BEACH AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190522060104 2019-05-22 BIENNIAL STATEMENT 2018-06-01
140602006675 2014-06-02 BIENNIAL STATEMENT 2014-06-01
121009006526 2012-10-09 BIENNIAL STATEMENT 2012-06-01
100713002331 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080612002846 2008-06-12 BIENNIAL STATEMENT 2008-06-01
071029000874 2007-10-29 CERTIFICATE OF CHANGE 2007-10-29
060612002701 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040722002242 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020524002015 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000608002166 2000-06-08 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4409358310 2021-01-23 0235 PPS 970 Montauk Hwy, West Islip, NY, 11795-4306
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268025
Loan Approval Amount (current) 268025
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 West Islip, SUFFOLK, NY, 11795-4306
Project Congressional District NY-02
Number of Employees 35
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 270088.43
Forgiveness Paid Date 2021-11-10
9457047105 2020-04-15 0235 PPP 970 Montauk Highway, West Islip, NY, 11795
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288566
Loan Approval Amount (current) 288566
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 West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 291372.6
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State