Search icon

STANTON CONSTRUCTION, CORP.

Company Details

Name: STANTON CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025544
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 152 84TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVE TSEVDOS Agent 24 STANTON RD, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 84TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
STEVEN TSEVDOS Chief Executive Officer 152 84TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2008-02-29 2012-04-27 Address 6827 BLISS TERRACE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-04-03 2012-04-27 Address 6827 BLISS TERRACE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-04-03 2012-04-27 Address 6827 BLISS TERRACE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2006-04-03 2008-02-29 Address 24 STANTON RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-03-12 2006-04-03 Address 24 STANTON RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160323006161 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140307006029 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120427002460 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100326003262 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229002867 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060403002490 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040312000251 2004-03-12 CERTIFICATE OF INCORPORATION 2004-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6100747205 2020-04-27 0202 PPP 152 84 Street, Brooklyn, NY, 11209
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31243.69
Forgiveness Paid Date 2021-02-19
4281798400 2021-02-06 0202 PPS 152 84th St, Brooklyn, NY, 11209-4314
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4105
Loan Approval Amount (current) 4105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4314
Project Congressional District NY-11
Number of Employees 5
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4125.64
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State