Search icon

SENTRALE CONSTRUCTION CORPORATION

Company Details

Name: SENTRALE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (24 years ago)
Entity Number: 2574101
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 206 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CERNIGLIA Chief Executive Officer 206 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

Permits

Number Date End date Type Address
X012019081B04 2019-03-22 2019-04-30 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION COMMERCE AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE
X012019056A61 2019-02-25 2019-04-01 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION COMMERCE AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE
X012019025A25 2019-01-25 2019-02-28 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION COMMERCE AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE
X012019004A78 2019-01-04 2019-01-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION COMMERCE AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE
X012018347A37 2018-12-13 2018-12-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION COMMERCE AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE

History

Start date End date Type Value
2021-09-17 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-17 2005-02-09 Address 206 FERRIS AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2003-01-17 2005-02-09 Address 206 FERRIS AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2003-01-17 2005-02-09 Address 206 FERRIS AVE, WHITE PLAINS, NY, 10603, 3445, USA (Type of address: Service of Process)
2000-11-14 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-14 2003-01-17 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108006293 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170901006353 2017-09-01 BIENNIAL STATEMENT 2016-11-01
141106006068 2014-11-06 BIENNIAL STATEMENT 2014-11-01
101123002345 2010-11-23 BIENNIAL STATEMENT 2010-11-01
061116002363 2006-11-16 BIENNIAL STATEMENT 2006-11-01
050209002570 2005-02-09 BIENNIAL STATEMENT 2004-11-01
030117002649 2003-01-17 BIENNIAL STATEMENT 2002-11-01
001114000716 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data COMMERCE AVENUE, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE No data Street Construction Inspections: Active Department of Transportation Excavator behind fence
2018-12-07 No data COMMERCE AVENUE, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Street opening in the roadway, covered with Sentrale steel plates without a valid use opening of street permit.
2018-10-13 No data COMMERCE AVENUE, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE No data Street Construction Inspections: Active Department of Transportation barricades occupy portion of sidewalk
2018-09-21 No data COMMERCE AVENUE, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE No data Street Construction Inspections: Active Department of Transportation Active permit to occupy roadway, opp sanitation
2014-04-29 No data IRWIN AVENUE, FROM STREET WALDO WALK TO STREET WEST 238 STREET No data Street Construction Inspections: Active Department of Transportation work in progress
2014-03-28 No data IRWIN AVENUE, FROM STREET WALDO WALK TO STREET WEST 238 STREET No data Street Construction Inspections: Active Department of Transportation contractor on site working. signs posted for closing of roadway
2014-02-27 No data IRWIN AVENUE, FROM STREET WALDO WALK TO STREET WEST 238 STREET No data Street Construction Inspections: Active Department of Transportation contractor post signs for roadway work sewer job

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828717408 2020-05-06 0202 PPP 206 ferris ave, White Plains, NY, 10603-3465
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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 White Plains, WESTCHESTER, NY, 10603-3465
Project Congressional District NY-16
Number of Employees 8
NAICS code 238990
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 255184.93
Forgiveness Paid Date 2022-06-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State