Name: | GROVES GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2015 (10 years ago) |
Entity Number: | 4699853 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 343 HILL AVE, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 20000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SEAN GROVES | Chief Executive Officer | 343 HILL AVE, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
CARLA GROVES | Agent | 19 EMPEROR LANE, MONTGOMERY, NY, 12549 |
Name | Role | Address |
---|---|---|
GROVES GENERAL CONTRACTING, INC. | DOS Process Agent | 343 HILL AVE, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-26 | 2021-06-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001 |
2015-01-26 | 2019-11-15 | Address | 19 EMPEROR LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301061360 | 2021-03-01 | BIENNIAL STATEMENT | 2021-01-01 |
191115060001 | 2019-11-15 | BIENNIAL STATEMENT | 2019-01-01 |
150126000072 | 2015-01-26 | CERTIFICATE OF INCORPORATION | 2015-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4468857801 | 2020-05-28 | 0202 | PPP | 343 Hill Avenue, Montgomery, NY, 12549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5680408510 | 2021-03-01 | 0202 | PPS | 343 Hill Ave, Montgomery, NY, 12549-2052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State