Search icon

SAGEWOOD CONSTRUCTION & DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGEWOOD CONSTRUCTION & DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2011 (14 years ago)
Entity Number: 4095599
ZIP code: 10065
County: Queens
Place of Formation: New York
Address: 315 E 65TH STREET, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-643-7090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS A FERRARINI STRABELL Chief Executive Officer 315 E 65TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
DOUGLAS A FERRARINI STRABELL DOS Process Agent 315 E 65TH STREET, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1399346-DCA Active Business 2011-07-07 2025-02-28

History

Start date End date Type Value
2023-01-31 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-03 2020-10-26 Address 21-12 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2013-06-03 2020-10-26 Address 21-12 BROADWAY, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2011-05-17 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-17 2013-06-03 Address 21-12 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060144 2020-10-26 BIENNIAL STATEMENT 2019-05-01
130603002189 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110517000801 2011-05-17 CERTIFICATE OF INCORPORATION 2011-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598003 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598004 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3352204 TRUSTFUNDHIC INVOICED 2021-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3352205 RENEWAL INVOICED 2021-07-21 100 Home Improvement Contractor License Renewal Fee
2978447 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978448 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2490863 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2490862 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910671 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910672 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2022-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-05
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:
143500.00
Total Face Value Of Loan:
143500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State