Search icon

SAMBUCA CONSTRUCTION CORP.

Company Details

Name: SAMBUCA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1999 (25 years ago)
Entity Number: 2433852
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 580 DAVID ST, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-486-6554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA CIACCIO Chief Executive Officer 580 DAVID ST, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
ANGELA CIACCIO DOS Process Agent 580 DAVID ST, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1031412-DCA Active Business 2000-04-13 2025-02-28

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-15 Address 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-10-02 Address 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-10-02 Address 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2006-02-17 2023-05-15 Address 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2001-11-06 2023-05-15 Address 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2001-11-06 2006-02-17 Address 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1999-10-28 2001-11-06 Address 54 CLARIDGE AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1999-10-28 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002006161 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230515004487 2023-05-15 BIENNIAL STATEMENT 2021-10-01
191015060595 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003007098 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131018006525 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111116002377 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091231002661 2009-12-31 BIENNIAL STATEMENT 2009-10-01
060217002906 2006-02-17 BIENNIAL STATEMENT 2005-10-01
031107002060 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011106002644 2001-11-06 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data MOTT STREET, FROM STREET KENMARE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO 199 new curb is in compliance
2019-08-07 No data MOTT STREET, FROM STREET KENMARE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 199, steel face curb installed. Roadway shows normal wear and tear.
2017-12-29 No data MOTT STREET, FROM STREET KENMARE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2017-04-28 No data PRESCOTT AVENUE, FROM STREET BEND TO STREET CLAWSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB WAS DONE
2017-03-09 No data MOTT STREET, FROM STREET KENMARE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Replace curb acceptable.
2017-02-24 No data OLYMPIA BOULEVARD, FROM STREET HEMPSTEAD AVENUE TO STREET MAPLETON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB WAS DONE
2016-12-27 No data WEST 21 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2016-09-08 No data PRESCOTT AVENUE, FROM STREET BEND TO STREET CLAWSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb.
2016-06-12 No data OLYMPIA BOULEVARD, FROM STREET HEMPSTEAD AVENUE TO STREET MAPLETON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-06-09 No data MOTT STREET, FROM STREET KENMARE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593914 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593915 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3280283 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280284 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2932248 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932249 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2509830 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2509829 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2371233 LICENSEDOC10 INVOICED 2016-06-23 10 License Document Replacement
1860270 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339557303 2020-04-29 0235 PPP 580 David Street, West Hempstead, NY, 11552
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36649.74
Forgiveness Paid Date 2021-01-14
5597838400 2021-02-09 0235 PPS 580 David St, West Hempstead, NY, 11552-2208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28513
Loan Approval Amount (current) 28513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2208
Project Congressional District NY-04
Number of Employees 3
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28685.66
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State