Search icon

ALDEN CONSTRUCTION CORP.

Company Details

Name: ALDEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2185057
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: PO BOX 994, SAYVILLE, NY, United States, 11782
Principal Address: 44 DUMAR DRIVE, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS F. CORCORAN Chief Executive Officer 44 DUMAR DRIVE, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
ALDEN CONSTRUCTION CORP. DOS Process Agent PO BOX 994, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2009-08-24 2021-03-29 Address PO BOX 2129, BRIDEGHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2005-12-09 2009-08-24 Address 44 DUMAR DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2005-12-09 2021-03-29 Address PO BOX 2129, BRIDGEHAMTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2003-09-19 2005-12-09 Address 44 DUMAR DR, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2003-09-19 2005-12-09 Address 44 DUMAR DR., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2003-09-19 2005-12-09 Address PO BOX 994, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1999-12-15 2003-09-19 Address PO BOX 994, 41 CENTER ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1999-12-15 2003-09-19 Address PO BOX 994, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1997-09-29 2003-09-19 Address P.O. BOX 994, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060470 2021-03-29 BIENNIAL STATEMENT 2019-09-01
120509002913 2012-05-09 BIENNIAL STATEMENT 2011-09-01
090824002473 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070914002942 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051209002571 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030919002488 2003-09-19 BIENNIAL STATEMENT 2003-09-01
011207002702 2001-12-07 BIENNIAL STATEMENT 2001-09-01
991215002398 1999-12-15 BIENNIAL STATEMENT 1999-09-01
970929000602 1997-09-29 CERTIFICATE OF INCORPORATION 1997-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113933337 0215600 1993-06-29 108-12 - 68TH RD., FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-06-29
Case Closed 1995-06-12

Related Activity

Type Referral
Activity Nr 902003516

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-11-23
Abatement Due Date 1994-01-29
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-11-23
Abatement Due Date 1994-01-29
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-11-23
Abatement Due Date 1994-01-29
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-12-14
Abatement Due Date 1993-12-17
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1993-11-23
Abatement Due Date 1994-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1993-11-23
Abatement Due Date 1994-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1993-11-23
Abatement Due Date 1994-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
106752595 0215600 1991-11-05 108-12 - 68TH RD., FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-11-05
Case Closed 1994-04-06

Related Activity

Type Referral
Activity Nr 901348508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-11-21
Abatement Due Date 1991-11-24
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1991-11-21
Abatement Due Date 1991-11-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1991-11-21
Abatement Due Date 1991-11-24
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-11-21
Abatement Due Date 1991-11-24
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-11-21
Abatement Due Date 1991-11-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-11-21
Abatement Due Date 1991-11-24
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-11-21
Abatement Due Date 1991-11-24
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9001627006 2020-04-09 0235 PPP 44 Dumar Drive, SAG HARBOR, NY, 11963-1514
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-1514
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16757.24
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State