Search icon

DANDICO CONSTRUCTION, INC.

Headquarter

Company Details

Name: DANDICO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (23 years ago)
Entity Number: 2826160
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 20 TATOMUCK RD, POUND RIDGE, NY, United States, 10576

Contact Details

Phone +1 914-761-1061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DANDICO CONSTRUCTION, INC., CONNECTICUT 1254509 CONNECTICUT

DOS Process Agent

Name Role Address
DANIEL IANNARELLI DOS Process Agent 20 TATOMUCK RD, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
DANIEL IANNARELLI Chief Executive Officer 20 TATOMUCK RD, POUND RIDGE, NY, United States, 10576

Licenses

Number Status Type Date End date
1377950-DCA Inactive Business 2010-11-30 2013-06-30

History

Start date End date Type Value
2004-12-29 2017-10-23 Address 36 HARDING AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2004-12-29 2017-10-23 Address 36 HARDING AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2004-12-29 2017-10-23 Address 36 HARDING AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2002-10-23 2004-12-29 Address 146 UNDERHILL AVENUE, APT. 2B, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171023006136 2017-10-23 BIENNIAL STATEMENT 2016-10-01
121203002387 2012-12-03 BIENNIAL STATEMENT 2012-10-01
101118000027 2010-11-18 ERRONEOUS ENTRY 2010-11-18
DP-1826514 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090210002814 2009-02-10 BIENNIAL STATEMENT 2008-10-01
061012002888 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041229002415 2004-12-29 BIENNIAL STATEMENT 2004-10-01
021125000065 2002-11-25 CERTIFICATE OF AMENDMENT 2002-11-25
021023000583 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1028284 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066067 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
1028287 FINGERPRINT INVOICED 2010-11-30 75 Fingerprint Fee
1028285 LICENSE INVOICED 2010-11-30 50 Home Improvement Contractor License Fee
1028286 TRUSTFUNDHIC INVOICED 2010-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315028609 2021-03-18 0202 PPP 20 Tatomuck Rd, Pound Ridge, NY, 10576-1429
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-1429
Project Congressional District NY-17
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6305.99
Forgiveness Paid Date 2022-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State