Search icon

NINE JULIET BUILDERS, INC.

Company Details

Name: NINE JULIET BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3952850
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 94 SOUTH MAIN ST., CASTLETON-ON-HUDSON, NY, United States, 12033
Principal Address: 94 S. MAIN ST., CASTLETON ON HUDSON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 SOUTH MAIN ST., CASTLETON-ON-HUDSON, NY, United States, 12033

Chief Executive Officer

Name Role Address
FRANK PALLADINO Chief Executive Officer 94 S. MAIN ST., CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2014-05-05 2016-12-29 Address 94 S. MAIN ST., CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2012-08-14 2014-05-05 Address PO BO X341, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2012-08-14 2014-05-05 Address 92 SOUTH MAIN STREET, CASTLETON ON HUDSON, NY, 12033, USA (Type of address: Principal Executive Office)
2010-05-21 2014-05-05 Address P.O. BOX 341, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process)
2010-05-21 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161229000335 2016-12-29 CERTIFICATE OF AMENDMENT 2016-12-29
160512006630 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140505006510 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120814002549 2012-08-14 BIENNIAL STATEMENT 2012-05-01
100521000479 2010-05-21 CERTIFICATE OF INCORPORATION 2010-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
17734.15
Total Face Value Of Loan:
17734.15
Date:
2020-08-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-05
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:
17734.15
Total Face Value Of Loan:
17734.15

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17734.15
Current Approval Amount:
17734.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17818.69
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17734.15
Current Approval Amount:
17734.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17812.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 732-4795
Add Date:
2006-06-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State