Search icon

STRONGHOLD CONSTRUCTION, INC.

Company Details

Name: STRONGHOLD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407585
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 211 CHERRY STREET, KATONAH, NY, United States, 10536
Principal Address: 211 CHERRY ST, KATONAH, NY, United States, 10536

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRONGHOLD CONSTRUCTION, INC. DOS Process Agent 211 CHERRY STREET, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
MARK FLANAGAN Chief Executive Officer 211 CHERRY ST, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2008-08-05 2012-08-22 Address 211 CHERRY ST, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-08-31 2020-08-03 Address 211 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060734 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006341 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006256 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006134 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120822006300 2012-08-22 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
37620.00
Total Face Value Of Loan:
37620.00
Date:
2020-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125300.00
Total Face Value Of Loan:
125300.00
Date:
2020-05-03
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:
35618.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
35618.00
Total Face Value Of Loan:
35618.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37620
Current Approval Amount:
37620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37856.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35618
Current Approval Amount:
35618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35975.16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State