Search icon

CONSTANTINE BUILDERS, INC.

Company Details

Name: CONSTANTINE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3453188
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 292 LOCUST AVE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTANTINE BUILDERS, INC. DOS Process Agent 292 LOCUST AVE, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOSEPH M CONSTANTINE JR Chief Executive Officer 292 LOCUST AVE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2006-12-22 2018-12-26 Address 292 LOCUST AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061311 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181226006294 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161206007217 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121212006815 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110217003255 2011-02-17 BIENNIAL STATEMENT 2010-12-01
081202002059 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061222000873 2006-12-22 CERTIFICATE OF INCORPORATION 2006-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3280217104 2020-04-11 0248 PPP 292 Locust Avenue, AMSTERDAM, NY, 12010-1939
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47588
Loan Approval Amount (current) 47588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-1939
Project Congressional District NY-21
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47892.81
Forgiveness Paid Date 2021-02-12
4455088302 2021-01-23 0248 PPS 292 Locust Ave, Amsterdam, NY, 12010-1939
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47587
Loan Approval Amount (current) 47587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-1939
Project Congressional District NY-21
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47907.72
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State