Search icon

SENAN CLANCY CONTRACTING CORP.

Company Details

Name: SENAN CLANCY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3024804
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 49 ALEXANDER AVENUE, YONKERS, NY, United States, 10704
Principal Address: 49 ALEXANDER AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 917-549-5518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SENAN CLANCY Chief Executive Officer 49 ALEXANDER AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 ALEXANDER AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1253502-DCA Active Business 2007-04-30 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
120517002067 2012-05-17 BIENNIAL STATEMENT 2012-03-01
080312003456 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060427003008 2006-04-27 BIENNIAL STATEMENT 2006-03-01
040311000226 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554948 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554947 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294446 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294447 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2937284 TRUSTFUNDHIC INVOICED 2018-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937285 RENEWAL INVOICED 2018-11-30 100 Home Improvement Contractor License Renewal Fee
2481987 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481986 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1994688 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1913753 DCA-SUS CREDITED 2014-12-15 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6792698504 2021-03-04 0202 PPP 57 Harding St, Blauvelt, NY, 10913-1508
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111617
Loan Approval Amount (current) 111617
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 Blauvelt, ROCKLAND, NY, 10913-1508
Project Congressional District NY-17
Number of Employees 13
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112309.77
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State