Search icon

NORCO CONSTRUCTION INC.

Company Details

Name: NORCO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819823
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 1129 Northern blvd; suite 404, MANHASSET, NY, United States, 11030
Address: 1129 Northern Blvd., suite 400, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN O. RIJO DOS Process Agent 1129 Northern Blvd., suite 400, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
NORMAN O RIJO Chief Executive Officer 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 25 STRATHMORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-10-01 Address 25 STRATHMORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-10-01 Address 1129 Northern blvd., suite 404, Manhasset, NY, 11030, USA (Type of address: Service of Process)
2023-06-26 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-10-01 Address 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 25 STRATHMORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-01-06 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-10 2023-06-26 Address 678 BROADWAY, MASSAPEQUA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036811 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230626000576 2023-06-26 BIENNIAL STATEMENT 2022-10-01
220728001200 2022-07-28 BIENNIAL STATEMENT 2020-10-01
131203000494 2013-12-03 ANNULMENT OF DISSOLUTION 2013-12-03
DP-1939374 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081009002567 2008-10-09 BIENNIAL STATEMENT 2008-10-01
041110002366 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021007000239 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901697400 2020-05-11 0235 PPP 25 STRATHMORE ROAD, MANHASSET, NY, 11030
Loan Status Date 2023-06-09
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46667
Loan Approval Amount (current) 46667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State