Search icon

DECUNZO CONSTRUCTION CORP.

Company Details

Name: DECUNZO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2001 (24 years ago)
Entity Number: 2664971
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 188 PRESIDENT PL, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS DECUNZO DOS Process Agent 188 PRESIDENT PL, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
CHRIS DECUNZO Chief Executive Officer 188 PRESIDENT PL, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2007-07-26 2011-07-28 Address 429 OCEAN AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2007-07-26 2011-07-28 Address 429 OCEAN AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2007-07-26 2011-07-28 Address 429 OCEAN AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2006-06-14 2007-07-26 Address 129 NASSAU LN, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2006-06-14 2007-07-26 Address 129 NASSAU LN, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722002217 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110728003222 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090728003022 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070726002060 2007-07-26 BIENNIAL STATEMENT 2007-07-01
060614002079 2006-06-14 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
68500.00
Total Face Value Of Loan:
68500.00
Date:
2020-05-03
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:
7128.12
Total Face Value Of Loan:
7128.12
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7128.12
Current Approval Amount:
7128.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7231.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State