Search icon

DELAUZON CONSTRUCTION INC.

Company Details

Name: DELAUZON CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2919100
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 41 LONG BOW, WADING RIVER, NY, 11792
Principal Address: 41 LONG BOW, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER B DELAUZON DOS Process Agent 41 LONG BOW, WADING RIVER, NY, 11792

Chief Executive Officer

Name Role Address
CHRISTOPHER B DELAUZON Chief Executive Officer 41 LONG BOW, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2024-12-18 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-08 2011-06-29 Address 41 LONG BOW, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2005-08-08 2011-06-29 Address 41 LONG BOW, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2003-06-13 2011-06-29 Address 41 LONG BOW, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2003-06-13 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210630000158 2021-06-30 BIENNIAL STATEMENT 2021-06-30
130612002165 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110629002051 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090529002394 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070612002109 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050808002802 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030613000564 2003-06-13 CERTIFICATE OF INCORPORATION 2003-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343740676 0214700 2019-01-24 455 OCEAN RD, BRIDGEHAMPTON, NY, 11932
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-01-24
Emphasis L: FALL
Case Closed 2019-07-19

Related Activity

Type Inspection
Activity Nr 1384643
Safety Yes
Type Inspection
Activity Nr 1373934
Safety Yes
Type Inspection
Activity Nr 1373187
Safety Yes
Type Inspection
Activity Nr 1373685
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440597209 2020-04-28 0235 PPP 41 Long Bow, Wading River, NY, 11792
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190600
Loan Approval Amount (current) 190600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wading River, SUFFOLK, NY, 11792-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193049.08
Forgiveness Paid Date 2021-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State