Search icon

SOURCE CONTRACTING CORP.

Company Details

Name: SOURCE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086609
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 990 peekskill hollow rd, PUTNAM VALLEY, NY, United States, 10579
Principal Address: 121 WOOD ST, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
salvatore lopresti Agent 990 peekskill hollow rd, PUTNAM VALLEY, NY, 10579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 peekskill hollow rd, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
MARIA LOPRESTI Chief Executive Officer 121 WOOD ST, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2010-03-10 2021-12-10 Address 121 WOOD ST, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2006-10-12 2010-03-10 Address 121 WOOD ST, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2006-10-12 2010-03-10 Address 121 WOOD ST, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2004-08-04 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-04 2021-12-10 Address 121 WOOD ST., MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210002648 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
120816006125 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100310002742 2010-03-10 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
080829002568 2008-08-29 BIENNIAL STATEMENT 2008-08-01
061012002872 2006-10-12 BIENNIAL STATEMENT 2006-08-01
040804000547 2004-08-04 CERTIFICATE OF INCORPORATION 2004-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397337709 2020-05-01 0202 PPP 990 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49965
Loan Approval Amount (current) 49965
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 PUTNAM VALLEY, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 238130
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 50469.62
Forgiveness Paid Date 2021-05-10
8219418410 2021-02-13 0202 PPS 990 Peekskill Hollow Rd, Putnam Valley, NY, 10579-1705
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 Putnam Valley, PUTNAM, NY, 10579-1705
Project Congressional District NY-17
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57914.8
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State