Search icon

DOVE-TAIL CONSTRUCTION, INC.

Company Details

Name: DOVE-TAIL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (25 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
991130000478 1999-11-30 CERTIFICATE OF INCORPORATION 1999-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3494677206 2020-04-27 0202 PPP 0 Po Box 427, Montgomery, NY, 12549-0427
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600
Loan Approval Amount (current) 600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-0427
Project Congressional District NY-18
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606.62
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State