Search icon

RACANELLI CONSTRUCTION & DEVELOPMENT COMPANY, INC.

Company Details

Name: RACANELLI CONSTRUCTION & DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633068
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1895 WALT WHITMAN ROAD, SUITE 1, MELVILLE, NY, United States, 11747
Principal Address: 1895 WALT WHITMAN ROAD, SUITE #1, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACANELLI CONSTRUCTION & DEVELOPMENT COMPANY, INC. DOS Process Agent 1895 WALT WHITMAN ROAD, SUITE 1, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
NICHOLAS H. RACANELLI Chief Executive Officer 1895 WALT WHITMAN ROAD, SUITE #1, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-11-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230615001621 2023-06-15 BIENNIAL STATEMENT 2022-09-01
140909000122 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000627104 2020-04-13 0235 PPP 300 Woodland Drive, BRIGHTWATERS, NY, 11718-1923
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137200
Loan Approval Amount (current) 152700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154269.42
Forgiveness Paid Date 2021-04-28
9201558609 2021-03-25 0235 PPS 1895 Walt Whitman Rd Ste 1, Melville, NY, 11747-3031
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143482
Loan Approval Amount (current) 143482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3031
Project Congressional District NY-01
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144637.83
Forgiveness Paid Date 2022-01-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State