Search icon

PUTNAM CONSTRUCTION, INC.

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
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)
1998-06-12 2018-06-06 Address 16 MARGARET AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
100722002468 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080728002709 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060605002155 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002038 2004-07-08 BIENNIAL STATEMENT 2004-06-01
000601003090 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980612000142 1998-06-12 CERTIFICATE OF INCORPORATION 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408077205 2020-04-28 0248 PPP 16 MARGARET ST, ALEXANDRIA BAY, NY, 13607-1510
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67890
Loan Approval Amount (current) 67890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-1510
Project Congressional District NY-21
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68483.34
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State