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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
16600.00
Total Face Value Of Loan:
16600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-29
Type:
Referral
Address:
108-12 - 68TH RD., FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-05
Type:
Referral
Address:
108-12 - 68TH RD., FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16757.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State