Search icon

ANDRETTA CARPENTRY AND CONSTRUCTION CORP.

Company Details

Name: ANDRETTA CARPENTRY AND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2690965
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 819 CANAL ROAD, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ANDRETTA Chief Executive Officer 819 CANAL ROAD, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
JOSEPH ANDRETTA DOS Process Agent 819 CANAL ROAD, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2007-10-18 2019-10-31 Address 20 JOSEPHINE DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2007-10-18 2019-10-31 Address 20 JOSEPHINE DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2007-10-18 2019-10-31 Address 20 JOSEPHINE DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2003-11-04 2007-10-18 Address 20 JOSEPHINE DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2003-11-04 2007-10-18 Address 20 JOSEPHINE DR, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2003-11-04 2007-10-18 Address 20 JOSEPHINE DR, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2001-10-22 2003-11-04 Address 3 MARLENE DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031060033 2019-10-31 BIENNIAL STATEMENT 2019-10-01
171010006660 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151022006000 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131025006011 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111110002378 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091019002506 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071018002710 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051215002256 2005-12-15 BIENNIAL STATEMENT 2005-10-01
031104002613 2003-11-04 BIENNIAL STATEMENT 2003-10-01
011022000002 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060037309 2020-04-29 0235 PPP 819 Canal Road, MOUNT SINAI, NY, 11766
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2025
Loan Approval Amount (current) 2025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2039.94
Forgiveness Paid Date 2021-01-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State