Search icon

DOVE-TAIL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOVE-TAIL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (26 years ago)
Entity Number: 2444599
ZIP code: 12550
County: Sullivan
Place of Formation: New York
Address: C/O DRAKE SOMMERS LOEB TARSHIS, 1 CORWIN COURT, NEWBURGH, NY, United States, 12550
Principal Address: 15 HARVEST RD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DRAKE SOMMERS LOEB TARSHIS, 1 CORWIN COURT, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SEAN MORIARTY Chief Executive Officer PO BOX 139, BLOOMINGBURG, NY, United States, 12721

History

Start date End date Type Value
2002-03-21 2006-01-11 Address PO BOX 334, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2002-03-21 2006-01-11 Address PO BOX 334, 20 CHURCH ST, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
2002-03-21 2006-01-11 Address C/O DRAKE SOMMERS LOEB TARSHIS, CATANIA PC, 1 CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-11-30 2002-03-21 Address LOEB, TARSHIS & CATANIA, P.C., ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080208003209 2008-02-08 BIENNIAL STATEMENT 2007-11-01
060111002789 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031027002115 2003-10-27 BIENNIAL STATEMENT 2003-11-01
020321002535 2002-03-21 BIENNIAL STATEMENT 2001-11-01
000222000210 2000-02-22 CERTIFICATE OF AMENDMENT 2000-02-22

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
70200.00
Total Face Value Of Loan:
283500.00
Date:
2020-04-28
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:
600.00
Total Face Value Of Loan:
600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600
Current Approval Amount:
600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
606.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State