Search icon

S&O CONSTRUCTION ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S&O CONSTRUCTION ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2002 (23 years ago)
Entity Number: 2839391
ZIP code: 10701
County: Bronx
Place of Formation: New York
Address: 31 School Street, Yonkers, NY, United States, 10701

Contact Details

Phone +1 718-432-6239

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S&O CONSTRUCTION ENTERPRISES CORP. DOS Process Agent 31 School Street, Yonkers, NY, United States, 10701

Chief Executive Officer

Name Role Address
HAIM SOLOMON Chief Executive Officer 5715 MOSHOLU AVE, APT 2C, BRONX, NY, United States, 10471

Licenses

Number Status Type Date End date
1137371-DCA Inactive Business 2003-04-25 2007-06-30

History

Start date End date Type Value
2024-07-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-26 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-26 2024-07-02 Address 200 NORTH CENTRAL AVENUE, SUITE 230, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005364 2024-07-02 BIENNIAL STATEMENT 2024-07-02
021126000748 2002-11-26 CERTIFICATE OF INCORPORATION 2002-11-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
567176 TRUSTFUNDHIC INVOICED 2005-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
661729 RENEWAL INVOICED 2005-06-08 100 Home Improvement Contractor License Renewal Fee
567173 LICENSE INVOICED 2003-05-03 125 Home Improvement Contractor License Fee
567175 FINGERPRINT INVOICED 2003-04-25 50 Fingerprint Fee
567174 TRUSTFUNDHIC INVOICED 2003-04-25 250 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
17637.00
Total Face Value Of Loan:
17637.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-04
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:
17750.00
Total Face Value Of Loan:
17750.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17750
Current Approval Amount:
17750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17863.9
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17637
Current Approval Amount:
17637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17760.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State