Search icon

OWEN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OWEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2120994
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 48 MAIN ST, SUITE E, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R OWEN Chief Executive Officer PO BOX 394, REMSENBERG, NY, United States, 11960

DOS Process Agent

Name Role Address
OWEN CONSTRUCTION CORP. DOS Process Agent 48 MAIN ST, SUITE E, WESTHAMPTON BEACH, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
113369687
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-21 2019-02-20 Address 101 EDWARDS AVE, CALVERTON, NY, 11933, 1244, USA (Type of address: Service of Process)
2005-04-21 2019-02-20 Address 101 EDWARDS AVE, CALVERTON, NY, 11933, 1244, USA (Type of address: Principal Executive Office)
2001-03-28 2007-04-05 Address 1795 EDWARDS AVE, BAITING HOLLOW, NY, 11933, 1244, USA (Type of address: Chief Executive Officer)
2001-03-28 2005-04-21 Address 1795 EDWARDS AVE, BAITING HOLLOW, NY, 11933, 1244, USA (Type of address: Principal Executive Office)
2001-03-28 2005-04-21 Address 1795 EDWARDS AVE, BAITING HOLLOW, NY, 11933, 1244, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060820 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190220060131 2019-02-20 BIENNIAL STATEMENT 2017-03-01
130326002350 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110329003120 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090319002105 2009-03-19 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
116757.00
Total Face Value Of Loan:
116757.00
Date:
2020-04-07
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:
117700.00
Total Face Value Of Loan:
117700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117700
Current Approval Amount:
117700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118944.72
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116757
Current Approval Amount:
116757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117604.69

Court Cases

Court Case Summary

Filing Date:
2017-06-30
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORDERO ZUNIGA
Party Role:
Plaintiff
Party Name:
OWEN CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State