Search icon

ROGLIANO CONSTRUCTION & CONTRACTING CORP.

Headquarter

Company Details

Name: ROGLIANO CONSTRUCTION & CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998545
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 67 PURDY AVE., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI ROGLIANO Chief Executive Officer 67 PURDY AVE., PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
ROGLIANO CONSTRUCTION & CONTRACTING CORP. DOS Process Agent 67 PURDY AVE., PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1322451
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 774 LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-01-19 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-01 2023-06-01 Address 774 LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2010-09-22 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-22 2023-06-01 Address 125 NELSON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000474 2023-06-01 BIENNIAL STATEMENT 2022-09-01
190715060057 2019-07-15 BIENNIAL STATEMENT 2018-09-01
170215006326 2017-02-15 BIENNIAL STATEMENT 2016-09-01
141001007540 2014-10-01 BIENNIAL STATEMENT 2014-09-01
100922000435 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
450100.00
Date:
2020-05-02
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:
91127.00
Total Face Value Of Loan:
91127.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91127
Current Approval Amount:
91127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91935.7

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-11-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State