Search icon

CLIFFCO CONSTRUCTION, INC.

Company Details

Name: CLIFFCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982504
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 11 BRUCKNER BLVD, BRONX, NY, United States, 10454

Contact Details

Phone +1 212-883-0181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BRUCKNER BLVD, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
ROBERT ROTH Chief Executive Officer 11 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
0932197-DCA Active Business 2002-11-08 2025-02-28

History

Start date End date Type Value
2006-02-08 2012-01-17 Address 441 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3910, USA (Type of address: Principal Executive Office)
2006-02-08 2012-01-17 Address 441 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3910, USA (Type of address: Service of Process)
2004-02-13 2007-12-21 Address 390 WEST END AVE / 2E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-12-17 2006-02-08 Address 305 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-03-23 2004-02-13 Address 390 WEST END AVE, 2E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-03-23 2001-12-17 Address 390 WEST END AVE, 2E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-12-18 2006-02-08 Address 305 EAST 46TH ST 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711000706 2022-07-11 BIENNIAL STATEMENT 2021-12-01
140127002053 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120117003010 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091215002754 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071221002672 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060208002751 2006-02-08 BIENNIAL STATEMENT 2005-12-01
040213002486 2004-02-13 BIENNIAL STATEMENT 2003-12-01
011217002351 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000120002469 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980323002174 1998-03-23 BIENNIAL STATEMENT 1997-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570157 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570156 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281671 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281672 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2975513 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975514 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2492636 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492635 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973221 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1973220 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733557207 2020-04-28 0202 PPP 11 BRUCKNER BLVD, FLR 1, BRONX, NY, 10454
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60736.94
Forgiveness Paid Date 2021-09-16
5085968509 2021-02-27 0202 PPS 11 Bruckner Blvd Fl 1, Bronx, NY, 10454-4411
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63201
Loan Approval Amount (current) 63201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4411
Project Congressional District NY-15
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64013.84
Forgiveness Paid Date 2022-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State