Search icon

CONSTRUCTION BY ALLISON INC.

Company Details

Name: CONSTRUCTION BY ALLISON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1881011
ZIP code: 10993
County: Rockland
Place of Formation: New York
Principal Address: 11 CENTENNIAL DRIVE, GARNERVILLE, NY, United States, 10923
Address: 3 CAROL AVE, WEST HAVERSTRAW, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CAROL AVE, WEST HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
WILBER MORAN Chief Executive Officer 3 CAROL AVE, WEST HAVERSTRAW, NY, United States, 10993

History

Start date End date Type Value
1995-01-03 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-03 2024-01-05 Address 78 RAMAPO RD., GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004409 2024-01-05 BIENNIAL STATEMENT 2024-01-05
950103000518 1995-01-03 CERTIFICATE OF INCORPORATION 1995-01-03

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
42612.00
Total Face Value Of Loan:
42612.00
Date:
2020-06-22
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:
45382.00
Total Face Value Of Loan:
45382.00
Date:
2020-05-29
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:
-42630.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-24
Type:
Planned
Address:
35 BONAIRE CIRCLE, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-05
Type:
Complaint
Address:
18 BUCKINGHAM RD., NANUET, NY, 10954
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-07
Type:
Planned
Address:
86 DIVISION AVE, SPRING VALLEY, NY, 10977
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-10-21
Type:
Planned
Address:
75-77 SOMERSET DRIVE, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42612
Current Approval Amount:
42612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
42257.75
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45382
Current Approval Amount:
45382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45679.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State