Search icon

NORBERTO CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORBERTO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268449
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 227 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK NORBERTO Chief Executive Officer 227 COMMACK ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
NORBERTO CONSTRUCTION, INC. DOS Process Agent 227 COMMACK ROAD, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
2995632
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113443826
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 227 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-07 2024-04-25 Address 227 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240425000272 2024-04-25 BIENNIAL STATEMENT 2024-04-25
180605006074 2018-06-05 BIENNIAL STATEMENT 2018-06-01
140602006504 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006202 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100706002810 2010-07-06 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
284300.00
Total Face Value Of Loan:
284300.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$284,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,295.99
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $284,300

Court Cases

Court Case Summary

Filing Date:
2012-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AQUATIC RENOVATION SYSTEMS, IN
Party Role:
Plaintiff
Party Name:
NORBERTO CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State