Search icon

SINGCO CONSTRUCTION, INC.

Company Details

Name: SINGCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2686073
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1650 SYCAMORE AVE, STE 17, BOHEMIA, NY, United States, 11716
Principal Address: 11 CASEY LN, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL D MCLEOD CPA DOS Process Agent 1650 SYCAMORE AVE, STE 17, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JANICE SINGER Chief Executive Officer 11 CASEY LANE, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2022-09-29 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-10 2005-11-28 Address 11 CASEY LN, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2003-10-10 2009-10-06 Address 3505 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-10-04 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-04 2003-10-10 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604002425 2012-06-04 BIENNIAL STATEMENT 2011-10-01
091006002028 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071105002132 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051128003238 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031010002159 2003-10-10 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
113400.00
Total Face Value Of Loan:
113400.00
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:
67165.00
Total Face Value Of Loan:
67165.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
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:
67165
Current Approval Amount:
67165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68057.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State