Search icon

DADSONS GENERAL CONTRACTING CORP.

Company Details

Name: DADSONS GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081476
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2410 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2410 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
STEVEN FRAIOLI Chief Executive Officer 2410 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2016-07-13 2018-07-02 Address 2410 BOSTON POST ROAD, LARCHMONT, NY, 10538, 3403, USA (Type of address: Principal Executive Office)
2006-06-21 2016-07-13 Address 2410 BOSTON POST RD, LARCHMONT, NY, 10538, 3403, USA (Type of address: Chief Executive Officer)
2006-06-21 2016-07-13 Address 2410 BOSTON POST RD, LARCHMONT, NY, 10538, 3403, USA (Type of address: Principal Executive Office)
2006-06-21 2016-07-13 Address 2410 BOSTON POST RD, LARCHMONT, NY, 10538, 3403, USA (Type of address: Service of Process)
2004-07-22 2006-06-21 Address 2410 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007106 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713002038 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140710006877 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120808002155 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100830002757 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080717003026 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060621002977 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040722000512 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428727706 2020-05-01 0202 PPP 2410 BOSTON POST RD, LARCHMONT, NY, 10538
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49180
Loan Approval Amount (current) 49180
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49898.93
Forgiveness Paid Date 2021-10-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State