Search icon

NIATROSS MAINTENANCE & CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIATROSS MAINTENANCE & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2008 (17 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 3719938
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 389 PROSPECT RD, 389 PROSPECT ROAD, CHESTER, NY, United States, 10918
Principal Address: 389 PROSPECT RD, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIATROSS MAINTENANCE & CONSTRUCTION INC. DOS Process Agent 389 PROSPECT RD, 389 PROSPECT ROAD, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
FRANCES GRECH Chief Executive Officer 389 PROSPECT RD, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2020-09-21 2022-11-17 Address 389 PROSPECT RD, 389 PROSPECT ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2018-09-05 2020-09-21 Address 389 PROSPECT RD, 389 PROSPECT ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2010-10-25 2022-11-17 Address 389 PROSPECT RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2008-09-12 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-12 2018-09-05 Address FRANCES GRECH, 389 PROSPECT ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117003392 2022-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-03
200921060067 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180905006968 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006139 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902007277 2014-09-02 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
1900.00
Total Face Value Of Loan:
1900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900
Current Approval Amount:
1900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State