Search icon

CONSTRUCTIVE HANDS, INC.

Company Details

Name: CONSTRUCTIVE HANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024086
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 340 ABEEL STREET, PO BOX 505, KINGSTON, NY, United States, 12401
Principal Address: 340 ABEEL STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SIOR Chief Executive Officer PO BOX 74, 340 ABEEL STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 ABEEL STREET, PO BOX 505, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 74, CONNELLY, NY, 12417, 0074, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address PO BOX 74, 340 ABEEL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-03-31 2025-01-07 Address PO BOX 74, CONNELLY, NY, 12417, 0074, USA (Type of address: Chief Executive Officer)
2004-03-10 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-10 2025-01-07 Address 140 FIRST ST PO BOX 74, CONNELLY, NY, 12417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001192 2025-01-07 BIENNIAL STATEMENT 2025-01-07
200310060920 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180307006475 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160304006413 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140310006603 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120516003090 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100408003349 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080319002567 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060331002069 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040310000057 2004-03-10 CERTIFICATE OF INCORPORATION 2004-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2042408904 2021-04-26 0202 PPP 140 1st Street, Connelly, NY, 12417
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3457
Loan Approval Amount (current) 3457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Connelly, ULSTER, NY, 12417
Project Congressional District NY-19
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3477.93
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State