Search icon

SPIOTTA CONSTRUCTION MANAGEMENT CORP

Company Details

Name: SPIOTTA CONSTRUCTION MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2013 (11 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)
2022-12-22 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-01 2023-11-27 Address C/O NYSCORPORATION.COM, 1971 WESTERN AVENUE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2013-11-01 2023-11-27 Address 16 ABETS CREEK PATH, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2013-11-01 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345198014 0214700 2021-03-05 25 DOGWOOD ROAD, ROSLYN, NY, 11576
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-03-05
Case Closed 2021-09-01

Related Activity

Type Inspection
Activity Nr 1518129
Safety Yes
Type Inspection
Activity Nr 1519798
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285347707 2020-05-01 0235 PPP 16 ABETS CREEK PATH, E PATCHOGUE, NY, 11772
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15844.05
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State