Search icon

NEW ENGLAND CONTRACTING AND RENOVATIONS, INC.

Company Details

Name: NEW ENGLAND CONTRACTING AND RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167565
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 17 Neperan road, Tarrytown, NY, United States, 10591
Principal Address: 17 NEPERAN RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Neperan road, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
MICHAEL SORAVILLA Chief Executive Officer 17 NEPEREN RD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 17 NEPEREN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2025-02-03 Address 17 NEPEREN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 17 NEPEREN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-02-03 Address 17 Neperan road, Tarrytown, NY, 10591, USA (Type of address: Service of Process)
2009-01-27 2023-03-23 Address 17 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2009-01-27 2023-03-23 Address 17 NEPEREN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-02-23 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-23 2009-01-27 Address THE HENNESSY HOUSE, 16 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001993 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230323001379 2023-03-23 BIENNIAL STATEMENT 2023-02-01
190211060734 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202007058 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006317 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130206006533 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110222002063 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090127002760 2009-01-27 BIENNIAL STATEMENT 2009-02-01
050223000003 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347016735 0216000 2023-10-05 67 SLEEPY HOLLOW RD, SLEEPY HOLLOW, NY, 10591
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-10-05
Emphasis N: FALL
Case Closed 2023-11-01

Related Activity

Type Referral
Activity Nr 2088565
Safety Yes
Type Inspection
Activity Nr 1701021
Safety Yes
Type Inspection
Activity Nr 1701463
Safety Yes
Type Inspection
Activity Nr 1701025
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985957703 2020-05-01 0202 PPP 17 NEPERAN RD, TARRYTOWN, NY, 10591
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33487
Loan Approval Amount (current) 33487
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33899.95
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State