Search icon

UNDERHILL CONTRACTING QUARTET, INC.

Company Details

Name: UNDERHILL CONTRACTING QUARTET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1994 (30 years ago)
Entity Number: 1864726
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 6 LAKE RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 LAKE RD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
STEPHEN LABRIOLA Chief Executive Officer 6 LAKE RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2000-02-29 2000-11-29 Address SIX LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1996-11-07 2000-11-29 Address 334 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-11-07 2000-11-29 Address 334 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1994-11-02 2000-02-29 Address 334 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121006138 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101109002386 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081029002899 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061103002454 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041220002075 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021029002614 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001129002404 2000-11-29 BIENNIAL STATEMENT 2000-11-01
000229000078 2000-02-29 CERTIFICATE OF CHANGE 2000-02-29
981103002462 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961107002161 1996-11-07 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127537405 2020-05-03 0202 PPP 6 LAKE RD, KATONAH, NY, 10536
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77255
Loan Approval Amount (current) 77255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77949.24
Forgiveness Paid Date 2021-04-01
2212118501 2021-02-20 0202 PPS 6 Lake Rd, Katonah, NY, 10536-3121
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72355
Loan Approval Amount (current) 72355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3121
Project Congressional District NY-17
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72872.39
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State