Search icon

SDM CONSTRUCTION II LLC

Company Details

Name: SDM CONSTRUCTION II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311410
ZIP code: 10914
County: Orange
Place of Formation: New York
Address: 6 FOX HOLLOW DRIVE, BLOOMING GROVE, NY, United States, 10914

DOS Process Agent

Name Role Address
C/O ANNA SPAGNOLI DOS Process Agent 6 FOX HOLLOW DRIVE, BLOOMING GROVE, NY, United States, 10914

History

Start date End date Type Value
2010-07-02 2011-08-10 Address 6 FOX HOLLOW DRIVE, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)
2006-01-26 2010-07-02 Address 9 OVERHILL LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810000162 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
100702000898 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
060412000523 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
060412000524 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
060126000496 2006-01-26 ARTICLES OF ORGANIZATION 2006-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-30
Type:
Referral
Address:
30 RIVER ROAD, NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20242.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State