Search icon

SAN MATEO CONSTRUCTION CORP.

Company Details

Name: SAN MATEO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741221
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 202 WEST CLINTON AVE., IRVINGTON, NY, United States, 10533
Principal Address: 202 W CLINTON AVE, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DGJWYKPENUY9 2021-12-14 202 W CLINTON AVE, IRVINGTON, NY, 10533, 2135, USA 202 W CLINTON AVE, IRVINGTON, NY, 10533, 2135, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-12-21
Initial Registration Date 2020-12-14
Entity Start Date 1993-09-01
Fiscal Year End Close Date Apr 15

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCIS M SKEHAN
Role GENERAL MANAGER
Address 202 WEST CLINTON AVENUE, IRVINGTON, NY, 10533, USA
Government Business
Title PRIMARY POC
Name FRANCIS M SKEHAN
Role GENERAL MANAGER
Address 202 WEST CLINTON AVENUE, IRVINGTON, NY, 10533, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
STELLA MATEO Chief Executive Officer 202 W CLINTON AVE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 WEST CLINTON AVE., IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2022-05-06 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-13 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111012002268 2011-10-12 BIENNIAL STATEMENT 2011-07-01
070806002198 2007-08-06 BIENNIAL STATEMENT 2007-07-01
051012002877 2005-10-12 BIENNIAL STATEMENT 2005-07-01
030730002023 2003-07-30 BIENNIAL STATEMENT 2003-07-01
011009002072 2001-10-09 BIENNIAL STATEMENT 2001-07-01
971021002228 1997-10-21 BIENNIAL STATEMENT 1995-07-01
930713000157 1993-07-13 CERTIFICATE OF INCORPORATION 1993-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-23 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No permittee ID signs posted at open excavations, contractor came on site, no sign available at the time
2012-06-21 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Road is completely closed, violated stip 022 to post signs stating road closed to thru traffic
2012-06-12 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-06-07 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-05-31 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation Active
2012-05-29 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-05-14 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation on site
2012-05-04 No data DYCKMAN STREET, FROM STREET STAFF STREET TO STREET 12 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation no permit, expired

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991838001 2020-06-26 0202 PPP 505 WHITE PLAINS RD STE 124, TARRYTOWN, NY, 10591
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267500
Loan Approval Amount (current) 267500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 40
NAICS code 488111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 270318.11
Forgiveness Paid Date 2021-07-22
4260888502 2021-02-25 0202 PPS 202 W Clinton Ave, Irvington, NY, 10533-2135
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242500
Loan Approval Amount (current) 242500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-2135
Project Congressional District NY-16
Number of Employees 70
NAICS code 488111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 245015.13
Forgiveness Paid Date 2022-03-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State