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
Name | Role | Address |
---|---|---|
STEVEN D'ARIANO | Chief Executive Officer | 39 ANDREA LN, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 ANDREA LANE, THORNWOOD, NY, United States, 10594 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312999683 | 0216000 | 2009-11-25 | 168 MAPLE AVE., MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State