Search icon

SIROIS CONSTRUCTION INC.

Company Details

Name: SIROIS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362728
ZIP code: 10960
County: Rockland
Place of Formation: New York
Principal Address: 14 LAUREL RD., NYACK, NY, United States, 10960
Address: 14 LAUREL RD., NYACK, NJ, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIROIS CONSTRUCTION INC. DOS Process Agent 14 LAUREL RD., NYACK, NJ, United States, 10960

Chief Executive Officer

Name Role Address
DAVID SIROIS Chief Executive Officer 14 LAUREL RD., NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
134054989
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-25 2017-05-02 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-05-25 2017-05-02 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2011-05-25 2017-05-02 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-03-06 2011-05-25 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-03-06 2011-05-25 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170502007575 2017-05-02 BIENNIAL STATEMENT 2017-03-01
130320002441 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110525002438 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090302003062 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070328002915 2007-03-28 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
142000.00
Total Face Value Of Loan:
142000.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-11
Type:
Referral
Address:
2 UNION STREET, SPARKILL, NY, 10976
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142000
Current Approval Amount:
142000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142789.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 727-3080
Add Date:
2006-06-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State