Search icon

PRODL CONSTRUCTION CORP.

Company Details

Name: PRODL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2017 (8 years ago)
Entity Number: 5231950
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 97 GLENEIDA AVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMIAN SLUSARCZYK DOS Process Agent 97 GLENEIDA AVE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
DAMIAN SLUSARCZYK Chief Executive Officer 97 GLENEIDA AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2017-11-08 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-08 2023-04-26 Address 122 GLENEIDA AVE APT. 1, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426000605 2023-04-26 BIENNIAL STATEMENT 2021-11-01
171108010508 2017-11-08 CERTIFICATE OF INCORPORATION 2017-11-08

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7074.99

Date of last update: 24 Mar 2025

Sources: New York Secretary of State