Search icon

FOUNTAINHEAD CONSTRUCTION INC.

Company Details

Name: FOUNTAINHEAD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1995 (30 years ago)
Entity Number: 1953297
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 2167 Montauk Hwy, Bridgehampton, NY, United States, 11932
Principal Address: 2167 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Contact Details

Phone +1 631-537-6841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY SEFF Chief Executive Officer 340 MILL HILL ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2167 Montauk Hwy, Bridgehampton, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
113284118
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2046092-DCA Inactive Business 2016-12-02 2019-02-28

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 340 MILL HILL ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 22 MAIDSTONE PARK ROAD SOUTH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-11 2023-09-01 Address 22 MAIDSTONE PARK ROAD SOUTH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-08-28 2018-10-11 Address 22 TWILLINGATE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901005680 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210806000835 2021-08-06 BIENNIAL STATEMENT 2021-08-06
181011002022 2018-10-11 BIENNIAL STATEMENT 2017-09-01
090828002360 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070831002030 2007-08-31 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500882 FINGERPRINT INVOICED 2016-11-30 75 Fingerprint Fee
2500883 FINGERPRINT INVOICED 2016-11-30 75 Fingerprint Fee
2500879 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500880 BLUEDOT INVOICED 2016-11-30 100 Bluedot Fee
2500878 LICENSE INVOICED 2016-11-30 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99200
Current Approval Amount:
99200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100382.13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State