Search icon

SD CONTRACTING/REMODELING CORP.

Company Details

Name: SD CONTRACTING/REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318432
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 39 ANDREA LANE, THORNWOOD, NY, United States, 10594
Principal Address: 39 ANDREA LN, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D'ARIANO Chief Executive Officer 39 ANDREA LN, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 ANDREA LANE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 39 ANDREA LN, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 39 ANDREA LN, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-02-01 Address 39 ANDREA LN, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-02-01 Address 39 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2008-03-13 2023-09-13 Address 39 ANDREA LN, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2006-02-09 2023-09-13 Address 39 ANDREA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2006-02-09 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201043208 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230913000110 2023-09-13 BIENNIAL STATEMENT 2022-02-01
140509002009 2014-05-09 BIENNIAL STATEMENT 2014-02-01
100629002171 2010-06-29 BIENNIAL STATEMENT 2010-02-01
080313002137 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060317001076 2006-03-17 CERTIFICATE OF AMENDMENT 2006-03-17
060209000473 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999683 0216000 2009-11-25 168 MAPLE AVE., MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-25
Emphasis L: FALL
Case Closed 2010-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-03-25
Abatement Due Date 2010-04-20
Initial Penalty 750.0
Contest Date 2010-04-19
Final Order 2010-08-23
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Initial Penalty 1500.0
Contest Date 2010-04-19
Final Order 2010-08-23
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Contest Date 2010-04-19
Final Order 2010-08-23
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Initial Penalty 750.0
Contest Date 2010-04-19
Final Order 2010-08-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Initial Penalty 1500.0
Contest Date 2010-04-19
Final Order 2010-08-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Initial Penalty 1500.0
Contest Date 2010-04-19
Final Order 2010-08-23
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Initial Penalty 1500.0
Contest Date 2010-04-19
Final Order 2010-08-23
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758207400 2020-05-11 0202 PPP 39 Andrea lane, Thornwood, NY, 10594
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7259.67
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State