Search icon

SARANAC BUILDERS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SARANAC BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2623680
ZIP code: 10576
County: Suffolk
Place of Formation: New York
Address: 154 Barnegat Rd., Pound Ridge, NY, United States, 10576
Principal Address: 154 Barnegat Road, Pound Ridge, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY ABRESCH DOS Process Agent 154 Barnegat Rd., Pound Ridge, NY, United States, 10576

Chief Executive Officer

Name Role Address
TIMOTHY ABRESCH Chief Executive Officer 154 BARNEGAT ROAD, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
3153924
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1061385
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113598118
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 154 BARNEGAT ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-04-01 Address 154 Barnegat Rd., Pound Ridge, NY, 10576, USA (Type of address: Service of Process)
2025-01-30 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-04-01 Address 154 BARNEGAT ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043258 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250130016455 2025-01-30 BIENNIAL STATEMENT 2025-01-30
010403000303 2001-04-03 CERTIFICATE OF INCORPORATION 2001-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
53640.00
Total Face Value Of Loan:
53640.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450300.00
Date:
2020-05-02
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:
56375.00
Total Face Value Of Loan:
56375.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53640
Current Approval Amount:
53640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53926.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56375
Current Approval Amount:
56375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56929.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State