Search icon

NIATROSS MAINTENANCE & CONSTRUCTION INC.

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
120925006261 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101025002425 2010-10-25 BIENNIAL STATEMENT 2010-09-01
080912000586 2008-09-12 CERTIFICATE OF INCORPORATION 2008-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922367308 2020-04-29 0202 PPP 389 Prospect Road, Chester, NY, 10918
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State