Search icon

SOUTH COUNTRY CONSTRUCTION CORP.

Company Details

Name: SOUTH COUNTRY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1997 (28 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 2148446
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 910 middle country road, 2nd floor, SELDEN, NY, United States, 11784
Principal Address: 5 STATION COURT, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY DA SILVA Chief Executive Officer 5 STATION COURT, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 910 middle country road, 2nd floor, SELDEN, NY, United States, 11784

Agent

Name Role Address
philip a. liscia, cpa Agent kessler liscia gonzalez cpas pllc, 910 middle country road, SELDEN, NY, 11784

History

Start date End date Type Value
2024-02-28 2024-04-18 Address 5 STATION COURT, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-04-18 Address kessler liscia gonzalez cpas pllc, 910 middle country road, SELDEN, NY, 11784, USA (Type of address: Registered Agent)
2024-02-28 2024-04-18 Address 910 middle country road, 2nd floor, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2024-01-09 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-14 2024-02-28 Address 5 STATION COURT, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1997-05-30 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-30 2024-02-28 Address ONE HUNTINGTON QUADRANGLE., SOUTH WING, SUITE 3S03, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000705 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
240228001569 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
110525003260 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421003144 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070514002036 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050712002112 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030514002654 2003-05-14 BIENNIAL STATEMENT 2003-05-01
970530000452 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125217403 2020-05-08 0235 PPP 9 Academy Lane, Bellport, NY, 11713
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40314.28
Loan Approval Amount (current) 40314.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellport, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40655.57
Forgiveness Paid Date 2021-03-22
6463518408 2021-02-10 0235 PPS 9 Academy Ln, Bellport, NY, 11713-2742
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30195
Loan Approval Amount (current) 30195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellport, SUFFOLK, NY, 11713-2742
Project Congressional District NY-02
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30489.5
Forgiveness Paid Date 2022-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State