Search icon

ANNANDALE CONSTRUCTION CORP.

Company Details

Name: ANNANDALE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900451
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 38 CORNELL AVENUE, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY SCHMIDT Chief Executive Officer 38 CORNELL AVENUE, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 CORNELL AVENUE, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2005-05-19 2007-04-06 Address 38 CORNELL AVE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2005-05-19 2007-04-06 Address 38 CORNELL AVE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2003-04-30 2007-04-06 Address 38 CORNELL AVENUE, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060269 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190417060185 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404007217 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150421006173 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130415006241 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110502002159 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090401002615 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070406002795 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050519002378 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030430000295 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826258404 2021-02-04 0202 PPS 38 Cornell Ave, Red Hook, NY, 12571-1003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129897.08
Loan Approval Amount (current) 129897.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1003
Project Congressional District NY-18
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130640.87
Forgiveness Paid Date 2021-09-08
3401367100 2020-04-11 0202 PPP 38 CORNELL AVE, RED HOOK, NY, 12571-1003
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129800
Loan Approval Amount (current) 129800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1003
Project Congressional District NY-18
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130888.19
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State