Search icon

S&T CONSTRUCTION INC.

Company Details

Name: S&T CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011426
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 111 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Contact Details

Phone +1 646-221-3154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Licenses

Number Status Type Date End date
1239594-DCA Active Business 2006-09-20 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
040210000916 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-13 No data 1 AVENUE, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w repaired
2013-05-08 No data 1 AVENUE, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Patchwork, improper slope.
2012-05-01 No data 1 AVENUE, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548287 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548286 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289342 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289343 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2968530 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968531 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2715492 LICENSE REPL CREDITED 2017-12-26 15 License Replacement Fee
2483790 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483789 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2429572 LICENSE REPL INVOICED 2016-09-12 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149968709 2021-04-07 0296 PPP 6961 HENCOOP HOLLOW RD, ELLICOTTVILLE, NY, 14731-9749
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5925
Loan Approval Amount (current) 5925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELLICOTTVILLE, CATTARAUGUS, NY, 14731-9749
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5959.56
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State