Search icon

TOLAND CONSTRUCTION, INC.

Company Details

Name: TOLAND CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880419
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3523 ROUTE 9, COLD SPRING, NY, United States, 10516
Principal Address: 25 CHURCH STREET, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3523 ROUTE 9, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
JEFFREY TOLAND Chief Executive Officer 3523 ROUTE 9, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2006-12-18 2008-12-18 Address 25 CHURCH STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2006-12-18 2008-12-18 Address 25 CHURCH STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2006-02-13 2006-12-18 Address 25 CHURCH ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2006-02-13 2006-12-18 Address 25 CHURCH ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2006-02-13 2006-12-18 Address 25 CHURCH STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1998-12-07 2006-02-13 Address 25 HIGH ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1998-12-07 2006-02-13 Address 25 HIGH ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1998-12-07 2006-02-13 Address 25 HIGH ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1996-09-25 1998-12-07 Address 25 HIGH STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1994-12-30 1996-09-25 Address 95 WATCH HILL ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081218002733 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061218002407 2006-12-18 BIENNIAL STATEMENT 2006-12-01
060213003028 2006-02-13 BIENNIAL STATEMENT 2004-12-01
021122002197 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001205002651 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981207002111 1998-12-07 BIENNIAL STATEMENT 1998-12-01
960925000652 1996-09-25 CERTIFICATE OF CHANGE 1996-09-25
941230000371 1994-12-30 CERTIFICATE OF INCORPORATION 1994-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8713088500 2021-03-10 0202 PPP 3523 Route 9, Cold Spring, NY, 10516-3852
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19825
Loan Approval Amount (current) 19825
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 Cold Spring, PUTNAM, NY, 10516-3852
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race White
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 Male Owned
Veteran Unanswered
Forgiveness Amount 19920.05
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State