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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
63201.00
Total Face Value Of Loan:
63201.00
Date:
2020-04-28
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:
59900.00
Total Face Value Of Loan:
59900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59900
Current Approval Amount:
59900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60736.94
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63201
Current Approval Amount:
63201
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64013.84

Date of last update: 14 Mar 2025

Sources: New York Secretary of State