Search icon

CONSTRUCTION ADMINISTRATION SERVICES, INC.

Company Details

Name: CONSTRUCTION ADMINISTRATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2747844
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Principal Address: 1540 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Address: PO BOX 408, 1540 RTE 55, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN P DARROW Chief Executive Officer PO BOX 408, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
CONSTRUCTION ADMINISTRATION SERVICES, INC. DOS Process Agent PO BOX 408, 1540 RTE 55, LAGRANGEVILLE, NY, United States, 12540

Form 5500 Series

Employer Identification Number (EIN):
010695234
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-15 2024-03-15 Address PO BOX 408, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2014-03-07 2024-03-15 Address PO BOX 408, 1540 RTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2011-08-12 2014-03-07 Address 1540 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2011-08-12 2024-03-15 Address PO BOX 408, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2011-08-12 2014-03-07 Address PO BOX 408, 1540 RTE 55, LAGRNAGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002168 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220318001253 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200303060083 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306007117 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006228 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
374100.00
Total Face Value Of Loan:
374100.00
Date:
2020-04-11
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:
392720.00
Total Face Value Of Loan:
392720.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392720
Current Approval Amount:
392720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
396711.76
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374100
Current Approval Amount:
374100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
377687.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State