Search icon

PLEASE-MORE CONSTRUCTION CO., INC.

Company Details

Name: PLEASE-MORE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1977 (48 years ago)
Entity Number: 427809
ZIP code: 12966
County: Franklin
Place of Formation: New York
Address: BOX 295, NORTH BANGOR, NY, United States, 12966
Principal Address: PO BOX 295 / 2462 NYS ROUTE 11, N BANGOR, NY, United States, 12966

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY P. MARSHALL Chief Executive Officer BOX 295, NORTH BANGOR, NY, United States, 12966

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 295, NORTH BANGOR, NY, United States, 12966

History

Start date End date Type Value
1997-04-30 2005-04-27 Address ROUTE 11, NORTH BANGOR, NY, 12966, 0295, USA (Type of address: Principal Executive Office)
1997-04-30 2007-04-04 Address BOX 295, NORTH BANGOR, NY, 12966, 0295, USA (Type of address: Chief Executive Officer)
1997-04-30 2007-04-04 Address BOX 295, NORTH BANGOR, NY, 12966, 0295, USA (Type of address: Service of Process)
1993-06-22 1997-04-30 Address BOX 411, NORTH BANGOR, NY, 12966, 0411, USA (Type of address: Chief Executive Officer)
1993-06-22 1997-04-30 Address BOX 411, NORTH BANGOR, NY, 12966, 0411, USA (Type of address: Service of Process)
1993-06-22 1997-04-30 Address ROUTE 11, NORTH BANGOR, NY, 12966, 0411, USA (Type of address: Principal Executive Office)
1977-03-21 1993-06-22 Address NO STREET ADD. GIVEN, DICKINSON CENTER, NY, 12930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002181 2013-04-09 BIENNIAL STATEMENT 2013-03-01
20120103026 2012-01-03 ASSUMED NAME CORP INITIAL FILING 2012-01-03
110411002669 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090220002663 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070404002831 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050427002008 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030408002660 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010329002203 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990329002445 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970430002036 1997-04-30 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176358301 2021-01-28 0248 PPS 2462 State Route 11, North Bangor, NY, 12966
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22837
Loan Approval Amount (current) 22837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bangor, FRANKLIN, NY, 12966
Project Congressional District NY-21
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23098.53
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State