Search icon

BUILT TO LAST CONSTRUCTION CO., INC.

Company Details

Name: BUILT TO LAST CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1997 (28 years ago)
Entity Number: 2130881
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 11 BONNIE KAY CT, SAYVILLE, NY, United States, 11782

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 BONNIE KAY CT, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
ROBERT TRISCIUZZI Chief Executive Officer 11 BONNIE KAY CT, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1997-04-07 1999-04-28 Address 16 LLOYD LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190503060184 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170410006010 2017-04-10 BIENNIAL STATEMENT 2017-04-01
130412006007 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110427002552 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090406002569 2009-04-06 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

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:
12340.00
Total Face Value Of Loan:
12340.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12340
Current Approval Amount:
12340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12409.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State