Search icon

DE NINIS CONSTRUCTION CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DE NINIS CONSTRUCTION CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2001 (24 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
70300.00
Total Face Value Of Loan:
70300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70300
Current Approval Amount:
70300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70773.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State