Search icon

CENTRIC CONTRACTING INC

Company Details

Name: CENTRIC CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (9 years ago)
Entity Number: 5022550
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 2 TODDS LANE #3, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONY MIRANDA Chief Executive Officer 2 TODDS LANE #3, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
CENTRIC CONTRACTING DOS Process Agent 2 TODDS LANE #3, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
210727000092 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190725060089 2019-07-25 BIENNIAL STATEMENT 2018-10-01
161013010072 2016-10-13 CERTIFICATE OF INCORPORATION 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554227208 2020-04-27 0202 PPP 2 Todds Lane Unit 3, Newburgh, NY, 12550
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) 87045
Loan Approval Amount (current) 87045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87891.27
Forgiveness Paid Date 2021-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State