Search icon

SOMMERS CONSTRUCTION, INC.

Company Details

Name: SOMMERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1999 (26 years ago)
Entity Number: 2339769
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 103 WESTEND AVENUE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS W. SOMMERS JR. Chief Executive Officer 103 WESTEND AVENUE, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
MR. FRANCIS W. SOMMERS JR. DOS Process Agent 103 WESTEND AVENUE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 103 WESTEND AVENUE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2001-02-12 2024-11-26 Address 103 WESTEND AVENUE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1999-01-28 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-28 2024-11-26 Address 103 WESTEND AVENUE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000338 2024-11-26 BIENNIAL STATEMENT 2024-11-26
130131006348 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110603003033 2011-06-03 BIENNIAL STATEMENT 2011-01-01
090310002685 2009-03-10 BIENNIAL STATEMENT 2009-01-01
070403002321 2007-04-03 BIENNIAL STATEMENT 2007-01-01
050607002211 2005-06-07 BIENNIAL STATEMENT 2005-01-01
030219002359 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010212002064 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990128000204 1999-01-28 CERTIFICATE OF INCORPORATION 1999-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729467909 2020-06-16 0235 PPP 103 WESTEND AVE, SHIRLEY, NY, 11967
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7160
Loan Approval Amount (current) 7160
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 SHIRLEY, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
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 7248.08
Forgiveness Paid Date 2021-09-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State