Name: | HEAVY DUTY CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2011 (14 years ago) |
Entity Number: | 4123389 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1712 STRAIGHT PATH, WHEATLEY, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1712 STRAIGHT PATH, WHEATLEY, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
JUAN MANUEL CADOZO | Agent | 1712 STRAIGHT PATH, WHEATLEY, NY, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-27 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-27 | 2018-07-20 | Address | 2637 94TH STREET, ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180720000089 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
130211000093 | 2013-02-11 | CERTIFICATE OF AMENDMENT | 2013-02-11 |
110727000629 | 2011-07-27 | CERTIFICATE OF INCORPORATION | 2011-07-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3054468510 | 2021-02-22 | 0235 | PPS | 1712 Straight Path, Wheatley Heights, NY, 11798-1920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4623597807 | 2020-05-28 | 0235 | PPP | 1712 Straight Path, Wheatley Heights, NY, 11798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State