Search icon

SAUSTO CONTRACTING, INC.

Company Details

Name: SAUSTO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1992 (33 years ago)
Entity Number: 1669793
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 2 COVE ROAD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO SAUSTO DOS Process Agent 2 COVE ROAD, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
MARIO SAUSTO Chief Executive Officer 2 COVE ROAD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1992-09-30 1993-10-06 Address TWO COVE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080909002085 2008-09-09 BIENNIAL STATEMENT 2008-09-01
050324002791 2005-03-24 BIENNIAL STATEMENT 2004-09-01
020906002654 2002-09-06 BIENNIAL STATEMENT 2002-09-01
001030002204 2000-10-30 BIENNIAL STATEMENT 2000-09-01
981006002519 1998-10-06 BIENNIAL STATEMENT 1998-09-01
960913002127 1996-09-13 BIENNIAL STATEMENT 1996-09-01
931006002115 1993-10-06 BIENNIAL STATEMENT 1993-09-01
920930000463 1992-09-30 CERTIFICATE OF INCORPORATION 1992-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7527528307 2021-01-28 0202 PPS 2 Cove Rd, Rhinebeck, NY, 12572-2501
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) 93272
Loan Approval Amount (current) 93272
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 Rhinebeck, DUTCHESS, NY, 12572-2501
Project Congressional District NY-18
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93972.18
Forgiveness Paid Date 2021-11-03
1257517201 2020-04-15 0202 PPP 2 Cove Road, Rhinebeck, NY, 12572
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
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 Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89842.73
Forgiveness Paid Date 2021-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806721 Employee Retirement Income Security Act (ERISA) 2008-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-07-28
Termination Date 2009-12-10
Section 0185
Status Terminated

Parties

Name BRADFORD,
Role Plaintiff
Name SAUSTO CONTRACTING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State