Search icon

CORTESE CONSTRUCTION, INC.

Headquarter

Company Details

Name: CORTESE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507364
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 78 Main Street, Dobbs Ferry, NY, United States, 10522
Principal Address: 78 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORTESE CONSTRUCTION, INC. DOS Process Agent 78 Main Street, Dobbs Ferry, NY, United States, 10522

Chief Executive Officer

Name Role Address
ANDREW CORTESE Chief Executive Officer 78 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Links between entities

Type:
Headquarter of
Company Number:
1016286
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134118941
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-04 2024-03-11 Address 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2020-11-04 2024-03-11 Address 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2015-12-15 2020-11-04 Address 52 CEDAR ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311003989 2024-03-11 BIENNIAL STATEMENT 2024-03-11
201104060418 2020-11-04 BIENNIAL STATEMENT 2020-05-01
190820060063 2019-08-20 BIENNIAL STATEMENT 2018-05-01
170213006376 2017-02-13 BIENNIAL STATEMENT 2016-05-01
151215006220 2015-12-15 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
73001.00
Total Face Value Of Loan:
73628.00
Date:
2020-04-16
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:
126309.00
Total Face Value Of Loan:
126309.00
Date:
2014-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-13
Type:
Referral
Address:
36 SOUTH MAIN STREET, SPRING VALLEY, NY, 10977
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-11-30
Type:
Complaint
Address:
1201 MAIN STREET, PEEKSKILL, NY, 10566
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-11-09
Type:
Unprog Rel
Address:
1201 MAIN STREET, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-07
Type:
Complaint
Address:
17 N BROAD ST, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73001
Current Approval Amount:
73628
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74255.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126309
Current Approval Amount:
126309
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
127983.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 840-1304
Add Date:
2005-10-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State