Search icon

APHRODITE CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: APHRODITE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1970 (55 years ago)
Entity Number: 295773
ZIP code: 10579
County: Kings
Place of Formation: New York
Principal Address: 9 BLUEBERRY LANE, PUTNAM VALLEY, NY, United States, 10579
Address: 9 Blueberry Lane, Putnam Valley, NY, United States, 10579

Contact Details

Phone +1 845-526-3899

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APHRODITE CONSTRUCTION COMPANY, INC., CONNECTICUT 2751856 CONNECTICUT
Headquarter of APHRODITE CONSTRUCTION COMPANY, INC., CONNECTICUT 0984600 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH MARINELLI Chief Executive Officer 9 BLUEBERRY LANE, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
APHRODITE CONSTRUCTION COMPANY, INC. DOS Process Agent 9 Blueberry Lane, Putnam Valley, NY, United States, 10579

Licenses

Number Status Type Date End date
1303047-DCA Inactive Business 2008-10-24 2021-02-28

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 9 BLUEBERRY LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-09-10 2024-09-03 Address 9 BLUEBERRY LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1993-08-10 2024-09-03 Address 9 BLUEBERRY LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1991-05-01 2020-09-10 Address 9 BLUEBERRY LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1970-09-17 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1970-09-17 1991-05-01 Address 88 GUERNSEY ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002044 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220920000941 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200910060508 2020-09-10 BIENNIAL STATEMENT 2020-09-01
20190306067 2019-03-06 ASSUMED NAME LLC INITIAL FILING 2019-03-06
180905006821 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006533 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006588 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006534 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913002181 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002846 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2934668 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934667 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488341 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488342 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1913288 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1913287 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
904867 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
945801 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
904868 TRUSTFUNDHIC INVOICED 2011-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
945802 RENEWAL INVOICED 2011-05-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093738506 2021-02-19 0202 PPS 9 Blueberry Ln, Putnam Valley, NY, 10579-3302
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126750
Loan Approval Amount (current) 126750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-3302
Project Congressional District NY-17
Number of Employees 11
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 127609.15
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State