Search icon

SOURCE CONSTRUCTION CONTRACTING, INC

Company Details

Name: SOURCE CONSTRUCTION CONTRACTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162261
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 67 WEST STREET, SUITE 608, BROOKLYN, NY, United States, 11222
Principal Address: 67 WEST STREET SUITE 608, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 WEST STREET, SUITE 608, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
GERALD V CLANCY Chief Executive Officer 67 WEST STREET SUITE 608, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-01-28 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230321003076 2023-03-21 BIENNIAL STATEMENT 2021-06-01
210104062366 2021-01-04 BIENNIAL STATEMENT 2019-06-01
170628010301 2017-06-28 CERTIFICATE OF INCORPORATION 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748978404 2021-02-12 0202 PPS 67 West St Ste 608, Brooklyn, NY, 11222-2028
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 714487
Loan Approval Amount (current) 714487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2028
Project Congressional District NY-07
Number of Employees 64
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 721532.64
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State