Search icon

NATIONAL CONSTRUCTION SERVICES, INC.

Company Details

Name: NATIONAL CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092594
ZIP code: 12260
County: Oneida
Place of Formation: New York
Principal Address: 5821 NE 14TH AVE, FORT LAUDERDALE, FL, United States, 33334
Address: 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
PETER BOOKHOLT Chief Executive Officer 5821 NE 14TH AVE, FORT LAUDERDALE, FL, United States, 33334

History

Start date End date Type Value
2019-03-28 2024-09-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-11-26 2019-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-26 2024-09-25 Address 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334, USA (Type of address: Chief Executive Officer)
2011-05-10 2014-11-26 Address 1152 JEFFERSON AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2011-05-10 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925001136 2024-08-19 CERTIFICATE OF CHANGE BY AGENT 2024-08-19
190328060174 2019-03-28 BIENNIAL STATEMENT 2017-05-01
141126006069 2014-11-26 BIENNIAL STATEMENT 2013-05-01
110510000908 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230717008 2020-04-08 0248 PPP 216 VALLEY VIEW RD, NEW HARTFORD, NY, 13413-3925
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233786.5
Loan Approval Amount (current) 233786.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-3925
Project Congressional District NY-22
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236156.39
Forgiveness Paid Date 2021-04-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State