Search icon

YANKEE CONSTRUCTION CO. OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YANKEE CONSTRUCTION CO. OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (23 years ago)
Entity Number: 2847010
ZIP code: 10953
County: Orange
Place of Formation: New York
Address: 84 TAYLOR ROAD BOX 268, 84 TAYLOR ROAD, MOUNTAINVLLE, NY, United States, 10953
Principal Address: PO BOX 268, 84 TAYLOR RD, MOUNTAINVILLE, NY, United States, 10953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J DINNEBEIL Chief Executive Officer PO BOX 268, 84 TAYLOR RD, MOUNTAINVILLE, NY, United States, 10953

DOS Process Agent

Name Role Address
YANKEE CONSTRUCTION CO. OF N.Y., INC. DOS Process Agent 84 TAYLOR ROAD BOX 268, 84 TAYLOR ROAD, MOUNTAINVLLE, NY, United States, 10953

History

Start date End date Type Value
2020-12-18 2025-06-17 Address 84 TAYLOR ROAD BOX 268, 84 TAYLOR ROAD, MOUNTAINVLLE, NY, 10953, USA (Type of address: Service of Process)
2018-12-05 2020-12-18 Address PO BOX 268, 84 TAYLOR ROAD, MOUNTAINVILLE, NY, 10953, USA (Type of address: Service of Process)
2005-01-25 2018-12-05 Address PO BOX 268, 84 TAYLOR RD, MOUNTAINVILLE, NY, 10953, USA (Type of address: Service of Process)
2005-01-25 2025-06-17 Address PO BOX 268, 84 TAYLOR RD, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2002-12-18 2005-01-25 Address C/O GARY J. DINNEBEIL, P.O. BOX 268, MOUNTAINVILLE, NY, 10953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617001630 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
201218060207 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181205006194 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006920 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150202006964 2015-02-02 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
111180.00
Total Face Value Of Loan:
111180.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$111,180
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,125.03
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $111,180

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 534-3111
Add Date:
2010-06-27
Operation Classification:
Priv. Pass. (Business)
power Units:
2
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