Search icon

NORTH FORK CONSTRUCTION, CORP.

Company Details

Name: NORTH FORK CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229065
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 2 HOPE CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E FERRANTI Chief Executive Officer 2 HOPE CT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HOPE CT, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
MICHAEL FERRANTI Agent 7 SIEGFRIED PLACE, EAST NORTHPORT, NY, 11731

History

Start date End date Type Value
2000-03-09 2004-02-20 Address 7 SIEGFRIED PL, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-02-20 Address 7 SIEGFRIED PL, E. NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1998-02-17 2004-02-20 Address 7 SIEGFRIED PLACE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002342 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120326002763 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100305002678 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080208002766 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060303002753 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040220002238 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020213002051 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000309002337 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980217000181 1998-02-17 CERTIFICATE OF INCORPORATION 1998-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442548308 2021-01-29 0235 PPS 2 Hope Ct, Huntington, NY, 11743-2347
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2347
Project Congressional District NY-01
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13142.11
Forgiveness Paid Date 2022-03-08
4757107109 2020-04-13 0235 PPP 2 HOPE CT, HUNTINGTON, NY, 11743-2347
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2347
Project Congressional District NY-01
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13756.12
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State