Search icon

SITE-TECH CONSTRUCTION CORP.

Company Details

Name: SITE-TECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3786279
ZIP code: 12540
County: Westchester
Place of Formation: New York
Address: 65 BLOOMER ROAD, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION, ARTHUR ROSSI DOS Process Agent 65 BLOOMER ROAD, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2009-03-16 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2159485 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090316000228 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576987201 2020-04-28 0202 PPP 13 Regency Drive, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386650
Loan Approval Amount (current) 386650
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 N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391332.76
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State