Search icon

CHIPCO CONSTRUCTION AND CONTRACTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIPCO CONSTRUCTION AND CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723149
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 25 EAST DOSORIS LN, DIX HILLS, NY, United States, 11746
Address: 25 East Dosoris lane, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A FORTE Chief Executive Officer 25 EAST DOSORIS LN, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 East Dosoris lane, Dix Hills, NY, United States, 11746

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6T8V2
UEI Expiration Date:
2014-12-17

Business Information

Activation Date:
2013-12-17
Initial Registration Date:
2012-11-16

Form 5500 Series

Employer Identification Number (EIN):
113165007
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 25 EAST DOSORIS LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 25 EAST DOSORIS LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-05-12 Address 25 EAST DOSORIS LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512003822 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230511004245 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220815001050 2022-08-15 BIENNIAL STATEMENT 2021-05-01
070523002493 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050714002646 2005-07-14 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-07
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:
32679.20
Total Face Value Of Loan:
32679.20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State