Search icon

DENNIS SANTUCCI CONTRACTING CORP.

Company Details

Name: DENNIS SANTUCCI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888330
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 11 KNOLLWOOD DRIVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS SANTUCCI DOS Process Agent 11 KNOLLWOOD DRIVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
DENNIS SANTUCCI Chief Executive Officer 11 KNOLLWOOD DRIVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1997-02-21 2011-01-11 Address 11 KNOLLWOOD DR., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-02-21 2011-01-11 Address 11 KNOLLWOOD DR., OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1997-02-21 2011-01-11 Address 11 KNOLLWOOD DR., OSSINING, NY, 10562, USA (Type of address: Service of Process)
1995-01-25 1997-02-21 Address KNOLLWOOD DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122002234 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110111002183 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081230002589 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070109002539 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050211003044 2005-02-11 BIENNIAL STATEMENT 2005-01-01
021227002263 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010117002321 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990120002306 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970221002031 1997-02-21 BIENNIAL STATEMENT 1997-01-01
950125000283 1995-01-25 CERTIFICATE OF INCORPORATION 1995-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6895048500 2021-03-04 0202 PPS 5 Shady Ln, Brewster, NY, 10509-5206
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7952
Loan Approval Amount (current) 7952
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 Brewster, PUTNAM, NY, 10509-5206
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8002
Forgiveness Paid Date 2021-10-25
1417447705 2020-05-01 0202 PPP 5 SHADY LN, BREWSTER, NY, 10509
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13062
Loan Approval Amount (current) 13062
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 BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13177.92
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State