Search icon

DE NINIS CONSTRUCTION CO, INC.

Company Details

Name: DE NINIS CONSTRUCTION CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2001 (23 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 2702326
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: 138 BURR AVENUE, BINGHAMTON, NY, United States, 13903
Address: 80 EXCHANGE ST / JAMES ORBAND, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACK V. DENINIS Chief Executive Officer 138 BURR AVENUE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL DOS Process Agent 80 EXCHANGE ST / JAMES ORBAND, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
2013-11-22 2023-10-06 Address 138 BURR AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2007-11-26 2013-11-22 Address 138 BURR AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2007-11-26 2023-10-06 Address 80 EXCHANGE ST / JAMES ORBAND, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)
2003-12-05 2007-11-26 Address 138 BURR AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2003-12-05 2007-11-26 Address 138 BURR AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2001-11-27 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-11-27 2007-11-26 Address 80 EXCHANGE ST, JAMES ORBAND, 700 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002981 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
191101060329 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006194 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006105 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131122006066 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111206002578 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091125002016 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071126002504 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060105002985 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031205002619 2003-12-05 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839397003 2020-04-08 0248 PPP 138 Burr Ave, BINGHAMTON, NY, 13903-2400
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13903-2400
Project Congressional District NY-19
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70773.8
Forgiveness Paid Date 2020-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State