Search icon

DEBELLIS CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: DEBELLIS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475627
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 198 TURK HILL ROAD, BREWSTER, NY, United States, 10509
Principal Address: 12 COFFEY LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEBELLIS CONSTRUCTION CORPORATION, FLORIDA F05000006347 FLORIDA
Headquarter of DEBELLIS CONSTRUCTION CORPORATION, CONNECTICUT 1032570 CONNECTICUT

Agent

Name Role Address
CHRISTOPHER J DEBELLIS Agent 198 TURK HILL ROAD, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 TURK HILL ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
CHRISTOPHER J. DEBELLIS Chief Executive Officer 12 COFFEY LANE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2000-02-18 2015-01-12 Address 12 COFFEY LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150112000557 2015-01-12 CERTIFICATE OF CHANGE 2015-01-12
140327002513 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120307002404 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100301002388 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080204002669 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060228002026 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040128002752 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020204002503 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000218000311 2000-02-18 CERTIFICATE OF INCORPORATION 2000-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710207107 2020-04-13 0202 PPP 198 Turk Hill Road, Brewster, NY, 10509-3413
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 Brewster, PUTNAM, NY, 10509-3413
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
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 Male Owned
Veteran Unanswered
Forgiveness Amount 18472.47
Forgiveness Paid Date 2021-04-01
7264268505 2021-03-05 0202 PPS 198 Turk Hill Rd, Brewster, NY, 10509-3413
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31887.5
Loan Approval Amount (current) 31887.5
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 Brewster, PUTNAM, NY, 10509-3413
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
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 Male Owned
Veteran Unanswered
Forgiveness Amount 32108.53
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State