Search icon

SOUTH COUNTRY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
30195.00
Total Face Value Of Loan:
30195.00
Date:
2020-05-08
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:
40314.28
Total Face Value Of Loan:
40314.28

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40314.28
Current Approval Amount:
40314.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40655.57
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30195
Current Approval Amount:
30195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30489.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State