Search icon

SORGE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SORGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (18 years ago)
Entity Number: 3618690
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 20 DOCK DRIVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENEE VIGLIETTA DOS Process Agent 20 DOCK DRIVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
RENEE VIGLIETTA Chief Executive Officer 20 DOCK DRIVE, FREEPORT, NY, United States, 11520

Unique Entity ID

CAGE Code:
5VAZ4
UEI Expiration Date:
2020-09-19

Business Information

Activation Date:
2019-09-20
Initial Registration Date:
2010-01-25

Commercial and government entity program

CAGE number:
5VAZ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-21
CAGE Expiration:
2024-09-20

Contact Information

POC:
HRISTOS HATJIS

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 68 W 1ST ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 20 DOCK DRIVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-01-28 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-23 2024-02-29 Address 68 W FIRST ST, FREEPORT, NY, 11520, 5725, USA (Type of address: Service of Process)
2010-03-24 2024-02-29 Address 68 W 1ST ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229003601 2024-02-29 BIENNIAL STATEMENT 2024-02-29
160523000530 2016-05-23 CERTIFICATE OF CHANGE 2016-05-23
100324003328 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080116000798 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
375357.00
Total Face Value Of Loan:
375357.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$375,357
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,619.57
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $375,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State