Search icon

SIENA CONSTRUCTION, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SIENA CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491118
ZIP code: 11236
County: New York
Place of Formation: New York
Address: 924 East 85 Street, Brooklyn, NY, United States, 11236

Contact Details

Phone +1 904-589-4531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIENA CONSTRUCTION, LTD. DOS Process Agent 924 East 85 Street, Brooklyn, NY, United States, 11236

Chief Executive Officer

Name Role Address
TRUDY SWABY Chief Executive Officer 924 EAST 85 STREET, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2104742-DCA Active Business 2022-03-25 2025-02-28
1255861-DCA Inactive Business 2007-05-17 2023-02-28

Permits

Number Date End date Type Address
M022023331A59 2023-11-27 2023-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 88 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022023201C50 2023-07-20 2023-10-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 92 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022023118D59 2023-04-28 2023-07-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 92 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022175B01 2022-06-24 2022-08-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 88 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2025-03-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 924 EAST 85 STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 111 W 82 STREET, #1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-03-03 Address 111 W 82 STREET, #1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303001108 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230927000618 2023-09-27 BIENNIAL STATEMENT 2023-03-01
210302061558 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060286 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006275 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588776 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3588775 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3364505 EXAMHIC INVOICED 2021-08-31 50 Home Improvement Contractor Exam Fee
3364726 LICENSE INVOICED 2021-08-31 100 Home Improvement Contractor License Fee
3364504 TRUSTFUNDHIC INVOICED 2021-08-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280286 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280265 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970572 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970571 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557814 LICENSEDOC10 INVOICED 2017-02-21 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
122835.00
Total Face Value Of Loan:
122835.00
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:
155000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122835
Current Approval Amount:
122835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124009.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155000
Current Approval Amount:
155000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157029.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State