Search icon

SENTRALE CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SENTRALE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (25 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255184.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State