Search icon

STREETER CONSTRUCTION LLC

Company Details

Name: STREETER CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2017 (8 years ago)
Entity Number: 5216022
ZIP code: 13679
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 732, REDWOOD, NY, United States, 13679

DOS Process Agent

Name Role Address
DWAYNE STREETER DOS Process Agent PO BOX 732, REDWOOD, NY, United States, 13679

Agent

Name Role Address
DWAYNE STREETER Agent 44999 BURNS RD, THERESA, NY, 13691

Filings

Filing Number Date Filed Type Effective Date
190118000309 2019-01-18 CERTIFICATE OF PUBLICATION 2019-01-18
171011010301 2017-10-11 ARTICLES OF ORGANIZATION 2017-10-11

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60347.35
Total Face Value Of Loan:
60347.35
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53717.00
Total Face Value Of Loan:
38400.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60347.35
Current Approval Amount:
60347.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60930.98
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53717
Current Approval Amount:
38400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38707.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State