Search icon

VICTOR CEGLINSKI CONSTRUCTION CORP.

Company Details

Name: VICTOR CEGLINSKI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920112
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 115 FITZMAURICE STREET, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR CEGLINSKI Chief Executive Officer 115 FITZMAURICE STREET, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
VICTOR CEGLINSKI CONSTRUCTION CORP. DOS Process Agent 115 FITZMAURICE STREET, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2007-06-18 2021-06-02 Address 115 FITZMAURICE STREET, MASSAPEQUA PARK, NY, 11762, 2209, USA (Type of address: Service of Process)
2005-07-28 2007-06-18 Address 115 FITZMAURICE ST, MASSAPEQUA PARK, NY, 11762, 2209, USA (Type of address: Chief Executive Officer)
2005-07-28 2007-06-18 Address 115 FITZMAURICE ST, MASSAPEQUA PARK, NY, 11762, 2209, USA (Type of address: Principal Executive Office)
2005-07-28 2007-06-18 Address 115 FITZMAURICE ST, MASSAPEQUA PARK, NY, 11762, 2209, USA (Type of address: Service of Process)
2003-06-17 2005-07-28 Address 115 FITZMAURICE STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060574 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060507 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601006905 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006264 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130614006282 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110616002255 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090603002729 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070618002665 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050728002151 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030617000492 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735978407 2021-02-05 0235 PPP 115 Fitzmaurice St, Massapequa Park, NY, 11762-2209
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11075
Loan Approval Amount (current) 11075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-2209
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11160.87
Forgiveness Paid Date 2021-11-17
3266748905 2021-04-27 0235 PPS 115 Fitzmaurice St, Massapequa Park, NY, 11762-2209
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-2209
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10057.26
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State