Search icon

NAUTICA CONSTRUCTION CORP.

Company Details

Name: NAUTICA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221722
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 504 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Contact Details

Phone +1 631-379-7901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMAND CICCHETTI Chief Executive Officer 504 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
ARMAND CICCHETTI DOS Process Agent 504 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Licenses

Number Status Type Date End date
2097946-DCA Active Business 2021-03-05 2025-02-28

History

Start date End date Type Value
2012-03-26 2017-09-01 Address 196 LAKELAND AVE. APT. E8, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006328 2017-09-01 BIENNIAL STATEMENT 2016-03-01
120326000277 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596514 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3596513 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253593 FINGERPRINT CREDITED 2020-11-05 75 Fingerprint Fee
3252960 BLUEDOT INVOICED 2020-11-02 100 Bluedot Fee
3252956 FINGERPRINT INVOICED 2020-11-02 75 Fingerprint Fee
3252958 EXAMHIC INVOICED 2020-11-02 50 Home Improvement Contractor Exam Fee
3252957 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252959 LICENSE INVOICED 2020-11-02 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
41833.00
Total Face Value Of Loan:
41833.00
Date:
2020-06-08
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:
144200.00
Total Face Value Of Loan:
144200.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41833
Current Approval Amount:
41833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42355.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State