Search icon

BLACK DIAMOND CONTRACTING CORP.

Headquarter

Company Details

Name: BLACK DIAMOND CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612429
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 35 HIGH STREET, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 35 HIGH ST, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLACK DIAMOND CONTRACTING CORP., CONNECTICUT 3093542 CONNECTICUT

Chief Executive Officer

Name Role Address
SEAN CONNAUGHTON Chief Executive Officer 35 HIGH ST, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
C/O SEAN CONNAUGHTON DOS Process Agent 35 HIGH STREET, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2024-10-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 35 HIGH ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2003-02-26 2024-10-24 Address 35 HIGH ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2001-03-05 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-05 2024-10-24 Address 35 HIGH STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001110 2024-10-24 BIENNIAL STATEMENT 2024-10-24
130531002198 2013-05-31 BIENNIAL STATEMENT 2013-03-01
090316002507 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070323002204 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050421002033 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030226002374 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010305000005 2001-03-05 CERTIFICATE OF INCORPORATION 2001-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953167204 2020-04-28 0202 PPP 35 High Street, Hastings on Hudson, NY, 10706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60100.96
Forgiveness Paid Date 2021-09-21
9525128409 2021-02-17 0202 PPS 35 High St, Hastings on Hudson, NY, 10706-4002
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59675
Loan Approval Amount (current) 59675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-4002
Project Congressional District NY-16
Number of Employees 7
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60636.34
Forgiveness Paid Date 2022-10-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State