Search icon

PUTNAM CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUTNAM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2268843
ZIP code: 13679
County: Jefferson
Place of Formation: New York
Address: PO BOX 639, 44372 BAILEY SETTL, REDWOOD, NY, United States, 13679
Principal Address: 46620 ROUTE 1, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUTNAM CONSTRUCTION, INC. DOS Process Agent PO BOX 639, 44372 BAILEY SETTL, REDWOOD, NY, United States, 13679

Chief Executive Officer

Name Role Address
MICHAEL J. PUTNAM Chief Executive Officer 16 MARGARET AVENUE, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 16 MARGARET AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2018-06-06 2025-05-07 Address PO BOX 639, 44372 BAILEY SETTL, REDWOOD, NY, 13679, USA (Type of address: Service of Process)
2010-07-22 2014-06-09 Address 46620 COUNTY RTE 1, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2000-06-01 2010-07-22 Address 16 MARGARET AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2000-06-01 2025-05-07 Address 16 MARGARET AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003656 2025-05-07 BIENNIAL STATEMENT 2025-05-07
200608061321 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180606006932 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140609007121 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120622006001 2012-06-22 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
67890.00
Total Face Value Of Loan:
67890.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$67,890
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$68,483.34
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $61,188
Utilities: $641
Rent: $5,450
Debt Interest: $611

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State