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)
2006-06-14 2007-07-26 Address 129 NASSAU LN, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2001-07-27 2006-06-14 Address 52-09 69 ST, MASPETH, NY, 11378, 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
010727000244 2001-07-27 CERTIFICATE OF INCORPORATION 2001-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7817887704 2020-05-01 0235 PPP 188 PRESIDENT PL, ISLAND PARK, NY, 11558
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7128.12
Loan Approval Amount (current) 7128.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7231.62
Forgiveness Paid Date 2021-10-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State