Search icon

EXECUTIVE TRIM CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE TRIM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116676
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 50 PARK STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LANCE ORCUTT Agent 138 PROSPECT AVE., GLOVERSVILLE, NY, 12078

DOS Process Agent

Name Role Address
EXECUTIVE TRIM CONSTRUCTION INC. DOS Process Agent 50 PARK STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
LANCE ORCUTT Chief Executive Officer 50 PARK STREET, AMSTERDAM, NY, United States, 12010

Links between entities

Type:
Headquarter of
Company Number:
F23000003547
State:
FLORIDA

History

Start date End date Type Value
2024-11-08 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-18 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-18 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-08-01 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-06-14 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230701000459 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220127001595 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200511060304 2020-05-11 BIENNIAL STATEMENT 2019-07-01
170707006231 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150715006130 2015-07-15 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158521 LL VIO INVOICED 2011-10-18 700 LL - License Violation
1082121 CNV_TFEE INVOICED 2011-09-23 7.46999979019165 WT and WH - Transaction Fee
1082120 FINGERPRINT INVOICED 2011-09-23 75 Fingerprint Fee
1082122 LICENSE INVOICED 2011-09-23 100 Home Improvement Contractor License Fee
1082119 TRUSTFUNDHIC INVOICED 2011-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1238500.00
Total Face Value Of Loan:
1238500.00
Date:
2020-11-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4410000.00
Total Face Value Of Loan:
4410000.00
Date:
2020-11-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-16
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:
2000000.00
Date:
2020-04-11
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:
1455300.00
Total Face Value Of Loan:
1455300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-18
Type:
FollowUp
Address:
4 CEDAR BLUFF CT., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-16
Type:
Planned
Address:
4 CEDAR BLUFF COURT, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1238500
Current Approval Amount:
1238500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1245863.14
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1455300
Current Approval Amount:
1455300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1465865.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State