Search icon

STATEWIDE CONSTRUCTION SERVICES OF NY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE CONSTRUCTION SERVICES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2017 (8 years ago)
Entity Number: 5219142
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 33 Comac Loop, Unit 8, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
WAYNE NOEL Chief Executive Officer 33 COMAC LOOP, UNIT 8, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
3011321
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHN CAMMARATA
User ID:
P3244226

Unique Entity ID

Unique Entity ID:
D86QLN9Y47D7
CAGE Code:
9U1G7
UEI Expiration Date:
2025-02-19

Business Information

Activation Date:
2024-03-07
Initial Registration Date:
2024-02-05

History

Start date End date Type Value
2024-12-20 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-12-18 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-12-14 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-12-07 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-11-21 2024-12-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
231002006811 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230315002991 2023-03-15 BIENNIAL STATEMENT 2021-10-01
171017000615 2017-10-17 CERTIFICATE OF INCORPORATION 2017-10-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
131465.00
Total Face Value Of Loan:
131465.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63800.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
98508.00
Total Face Value Of Loan:
98508.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$98,508
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,508
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,787.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $98,508
Jobs Reported:
20
Initial Approval Amount:
$131,465
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $131,464
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State