Search icon

SUBURBAN CONSTRUCTION COMPANY, INC.

Company Details

Name: SUBURBAN CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2096939
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 79 OLD KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 OLD KARNER RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAEL W NOYSE Chief Executive Officer 79 OLD KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2002-11-22 2006-11-22 Address 79 OLD KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-11-22 2006-11-22 Address 79 OLD KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-03-22 2002-11-22 Address 13 SUNSET DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1999-03-22 2002-11-22 Address 13 SUNSET DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
1996-12-30 2002-11-22 Address 13 SUNSET DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006439 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101220002020 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081125002400 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061122002447 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050112002142 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002620 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010102002148 2001-01-02 BIENNIAL STATEMENT 2000-12-01
990322002584 1999-03-22 BIENNIAL STATEMENT 1998-12-01
961230000253 1996-12-30 CERTIFICATE OF INCORPORATION 1996-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313760050 0213100 2010-08-03 1565 WESTERN AVE., ALBANY, NY, 12203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-08-03
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: ELECTRICAL
Case Closed 2010-09-17

Related Activity

Type Complaint
Activity Nr 206769671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459357203 2020-04-27 0248 PPP 79 OLD KARNER RD, ALBANY, NY, 12205-4737
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-4737
Project Congressional District NY-20
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61019.29
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: New York Secretary of State