Search icon

SPIOTTA CONSTRUCTION MANAGEMENT CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SPIOTTA CONSTRUCTION MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2013 (12 years ago)
Entity Number: 4481289
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 16 Abets Creek Path, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 42 suydam lane, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPIOTTA CONSTRUCTION MANAGEMENT CORP. DOS Process Agent 16 Abets Creek Path, EAST PATCHOGUE, NY, United States, 11772

Agent

Name Role Address
TOM ROMANO Agent C/O NYSCORPORATION.COM, 1971 WESTERN AVENUE, #1121, ALBANY, NY, 12203

Chief Executive Officer

Name Role Address
EUGENE SPIOTTA Chief Executive Officer 16 ABETS CREEK PATH, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-12-23 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2025-01-13 Address 16 Abets Creek Path, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2023-11-27 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2025-01-13 Address 16 ABETS CREEK PATH, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-01-13 Address C/O NYSCORPORATION.COM, 1971 WESTERN AVENUE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113002895 2025-01-13 AMENDMENT TO BIENNIAL STATEMENT 2025-01-13
231127001119 2023-11-27 BIENNIAL STATEMENT 2023-11-01
131101000435 2013-11-01 CERTIFICATE OF INCORPORATION 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15625.00
Total Face Value Of Loan:
15625.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-05
Type:
Unprog Rel
Address:
25 DOGWOOD ROAD, ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15844.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State