Search icon

AUSTIN CONSTRUCTION, INC.

Company Details

Name: AUSTIN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916680
ZIP code: 14881
County: Tompkins
Place of Formation: New York
Address: 51 MIDLINE RD, SLATERVILLE SPRINGS, NY, United States, 14881
Principal Address: 51 MIDLINE ROAD, SLATERVILLE SPRINGS, NY, United States, 14881

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 MIDLINE RD, SLATERVILLE SPRINGS, NY, United States, 14881

Chief Executive Officer

Name Role Address
DUANE AUSTIN Chief Executive Officer 51 MIDLINE ROAD, SLATERVILLE SPRINGS, NY, United States, 14881

History

Start date End date Type Value
2003-08-27 2010-06-02 Address 51 MIDLINE RD, BROOKTONDALE, NY, 14817, USA (Type of address: Service of Process)
2001-04-18 2010-06-02 Address 3168 SLATERVILLE RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer)
2001-04-18 2010-06-02 Address 3168 SLATERVILLE RD, BROOKTONDALE, NY, 14817, USA (Type of address: Principal Executive Office)
1995-04-26 2003-08-27 Address 506 OLD 76 ROAD, BROOKTONDALE, NY, 14817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602002305 2010-06-02 BIENNIAL STATEMENT 2009-04-01
030827002042 2003-08-27 BIENNIAL STATEMENT 2003-04-01
010418002334 2001-04-18 BIENNIAL STATEMENT 2001-04-01
950426000497 1995-04-26 CERTIFICATE OF INCORPORATION 1995-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440317810 2020-06-05 0248 PPP 51 MIDLINE RD, SLATERVILLE SPRINGS, NY, 14881-9401
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39454
Loan Approval Amount (current) 39454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLATERVILLE SPRINGS, TOMPKINS, NY, 14881-9401
Project Congressional District NY-19
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Trust
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39671
Forgiveness Paid Date 2020-12-31
2645758402 2021-02-03 0248 PPS 3168 Slaterville Rd, Brooktondale, NY, 14817-9731
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36697.82
Loan Approval Amount (current) 36697.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooktondale, TOMPKINS, NY, 14817-9731
Project Congressional District NY-19
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Trust
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37094.36
Forgiveness Paid Date 2022-03-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State