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 (26 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)

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

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

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36649.74
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28513
Current Approval Amount:
28513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28685.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State