Search icon

VICTOR CEGLINSKI CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2021-02-05
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:
11075.00
Total Face Value Of Loan:
11075.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11075
Current Approval Amount:
11075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11160.87
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10057.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State