Search icon

IORIO CONSTRUCTION INC.

Company Details

Name: IORIO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346239
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 206 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901
Principal Address: 206 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-598-4784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADDISON IORIO Chief Executive Officer 206 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Licenses

Number Status Type Date End date
2058744-DCA Active Business 2017-09-27 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
171017006096 2017-10-17 BIENNIAL STATEMENT 2017-01-01
150114007192 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130115000710 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594184 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594185 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3299133 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299134 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2984623 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2984622 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2669089 TRUSTFUNDHIC INVOICED 2017-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2669088 LICENSE INVOICED 2017-09-22 75 Home Improvement Contractor License Fee
2669090 FINGERPRINT INVOICED 2017-09-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256117800 2020-05-28 0202 PPP 206 SPOOK ROCK RD, SUFFERN, NY, 10901-3600
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-3600
Project Congressional District NY-17
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15186.58
Forgiveness Paid Date 2021-08-26
5536118403 2021-02-08 0202 PPS 206 Spook Rock Rd, Suffern, NY, 10901-3600
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-3600
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15103.97
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State