Search icon

CLASSIC CONSTRUCTION, INC.

Company Details

Name: CLASSIC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (21 years ago)
Entity Number: 2984317
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 130 THIRD AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS MISIANO Chief Executive Officer 510 BROADHOLLOW RD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
FRANCIS MISIANO DOS Process Agent 130 THIRD AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 510 BROADHOLLOW RD, STE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 510 BROADHOLLOW RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2014-01-07 2023-11-21 Address 510 BROADHOLLOW RD, STE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-01-07 Address 219 EDGEWATER AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-05-08 Address 20 TIFFANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2010-10-28 2023-11-21 Address 510 BROADHOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-10-28 2012-05-08 Address 20 TIFTANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-12-24 2010-10-28 Address 20 TIFTANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-12-24 2010-10-28 Address 181 LILLIAN RD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2003-12-03 2010-10-28 Address 510 BROADHOLLOW ROAD STE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003747 2023-11-21 BIENNIAL STATEMENT 2021-12-01
140107002159 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120508002758 2012-05-08 BIENNIAL STATEMENT 2011-12-01
101028002764 2010-10-28 BIENNIAL STATEMENT 2009-12-01
071224003257 2007-12-24 BIENNIAL STATEMENT 2007-12-01
031203000503 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531099 0215600 2001-07-19 168-11 POWELLS COVE BLVD, BEECHHURST, NY, 11357
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-07-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-08

Related Activity

Type Referral
Activity Nr 200832145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2001-09-25
Abatement Due Date 2001-12-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-09-25
Abatement Due Date 2001-12-01
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804527705 2020-05-01 0235 PPP 205 SEAMAN AVE, BAYPORT, NY, 11705
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
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 BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4224.98
Forgiveness Paid Date 2021-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State