Search icon

CHRIS BEHAN CONSTRUCTION COMPANY, LTD.

Company Details

Name: CHRIS BEHAN CONSTRUCTION COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848639
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 68 Madison Dr, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 Madison Dr, Montauk, NY, United States, 11954

Chief Executive Officer

Name Role Address
CHRISTOPHER BEHAN Chief Executive Officer 68 MADISON DR, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 68 MADISON DR, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 68 MADISON DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-11-06 Address 68 MADISON DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-11-06 Address 68 MADISON AVE., MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2023-04-20 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-12 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-12 2023-04-20 Address 68 MADISON AVE., MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106000551 2023-11-06 BIENNIAL STATEMENT 2023-11-01
230420000145 2023-04-20 BIENNIAL STATEMENT 2021-11-01
151112010367 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6242528309 2021-01-26 0235 PPS 68 Madison Dr, Montauk, NY, 11954-5013
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5013
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33977.47
Forgiveness Paid Date 2021-10-07
7123787203 2020-04-28 0235 PPP 68 MADISON DRIVE, MONTAUK, NY, 11954
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33730
Loan Approval Amount (current) 33730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34021.09
Forgiveness Paid Date 2021-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State