Search icon

TISSOT CONSTRUCTION, INC.

Company Details

Name: TISSOT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594587
ZIP code: 12983
County: Essex
Place of Formation: New York
Address: 632 County Route 47, Saranac Lake, NY, United States, 12983
Principal Address: 1078 State Route 86, Saranac Lake, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TISSOT CONSTRUCTION, INC. DOS Process Agent 632 County Route 47, Saranac Lake, NY, United States, 12983

Chief Executive Officer

Name Role Address
ZACHARY CARPENTER Chief Executive Officer 632 COUNTY ROUTE 47, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 632 COUNTY ROUTE 47, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 124 ROSEMAN LANE, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer)
2018-08-09 2025-01-15 Address 124 ROSEMAN LANE, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer)
2018-08-09 2025-01-15 Address 124 ROSEMAN LANE, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process)
2003-01-03 2018-08-09 Address 30 SHEPARD AVE, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2003-01-03 2018-08-09 Address 30 SHEPARD AVE, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2001-01-17 2018-08-09 Address CHRISTOPHER TISSOT VAN PATOT, 30 SHEPARD AVENUE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2001-01-17 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115001414 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230105001889 2023-01-05 BIENNIAL STATEMENT 2023-01-01
220317001161 2022-03-17 BIENNIAL STATEMENT 2021-01-01
180809002018 2018-08-09 BIENNIAL STATEMENT 2017-01-01
030103002069 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010117000046 2001-01-17 CERTIFICATE OF INCORPORATION 2001-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6701298301 2021-01-27 0248 PPS 632 County Route 47, Saranac Lake, NY, 12983-5633
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279417
Loan Approval Amount (current) 279417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saranac Lake, FRANKLIN, NY, 12983-5633
Project Congressional District NY-21
Number of Employees 34
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281499.23
Forgiveness Paid Date 2021-10-29
1818157103 2020-04-10 0248 PPP 632 County Rt 47, SARANAC LAKE, NY, 12983
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279400
Loan Approval Amount (current) 279400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-0001
Project Congressional District NY-21
Number of Employees 31
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281451.48
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135332 Intrastate Non-Hazmat 2025-01-31 375000 2024 4 3 Private(Property)
Legal Name TISSOT CONSTRUCTION INC
DBA Name -
Physical Address 2078 STATE ROUTE 86, SARANAC LAKE, NY, 12983, US
Mailing Address 632 COUNTY ROUTE 47, SARANAC LAKE, NY, 12983, US
Phone (518) 891-1645
Fax -
E-mail OFFICE@TISSOTCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State