Search icon

SORGE CONSTRUCTION CORP.

Company Details

Name: SORGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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

Contact Information

POC:
HRISTOS HATJIS
Phone:
+1 516-379-4648
Fax:
+1 516-223-2166

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

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375357
Current Approval Amount:
375357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
377619.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State