Search icon

NOREAST CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOREAST CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (26 years ago)
Entity Number: 2438325
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 996 SUNSET ST, YORKTOWN HTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK CARICATI DOS Process Agent 996 SUNSET ST, YORKTOWN HTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
NICK CARICATI Chief Executive Officer 996 SUNSET ST, YORKTOWN HTS, NY, United States, 10598

History

Start date End date Type Value
1999-11-10 2002-01-10 Address 139 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051213002333 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031205002697 2003-12-05 BIENNIAL STATEMENT 2003-11-01
020110002590 2002-01-10 BIENNIAL STATEMENT 2001-11-01
991110000484 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$66,667
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,510.84
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $66,667

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 962-9517
Add Date:
2007-03-07
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State