Search icon

CONVENTIONAL CONSTRUCTION INC.

Company Details

Name: CONVENTIONAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995917
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 384 LARKFIELD ROAD, STE. 1, EAST NORTHPORT, NY, United States, 11731
Principal Address: 7 MARSHMALLOW DR, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LORI SIRO CPA SERVICE PC DOS Process Agent 384 LARKFIELD ROAD, STE. 1, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
GLENN GERARDI Chief Executive Officer 7 MARSHMALLOW DR, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2006-02-22 2010-03-05 Address 384 LARKFIEND ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-02-22 2010-03-05 Address 39 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2004-01-06 2010-03-05 Address 384 LARKFIELD ROAD, STE. 1, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060908 2020-03-04 BIENNIAL STATEMENT 2020-01-01
140307002807 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120302002414 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100305002990 2010-03-05 BIENNIAL STATEMENT 2010-01-01
060222002608 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040106000563 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104287404 2020-05-05 0235 PPP 7 MARSHMALLOW DR, COMMACK, NY, 11725-1018
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12566
Loan Approval Amount (current) 12566
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 COMMACK, SUFFOLK, NY, 11725-1018
Project Congressional District NY-01
Number of Employees 1
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8446.8
Forgiveness Paid Date 2021-09-16
8717608607 2021-03-25 0235 PPS 7 Marshmallow Dr, Commack, NY, 11725-1018
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Commack, SUFFOLK, NY, 11725-1018
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8409.16
Forgiveness Paid Date 2022-03-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State