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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VAZ4 Obsolete Non-Manufacturer 2010-01-25 2024-09-21 2024-09-20 No data

Contact Information

POC HRISTOS HATJIS
Phone +1 516-379-4648
Fax +1 516-223-2166
Address 20 DOCK DRIVE, FREEPORT, NY, 11520 5258, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2008-01-16 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-16 2016-05-23 Address 382 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3694888701 2021-03-31 0235 PPS 20 Dock Dr, Freeport, NY, 11520-5258
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375357
Loan Approval Amount (current) 375357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5258
Project Congressional District NY-04
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377619.57
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State