Search icon

STEWART CONSTRUCTION, DESIGN, BUILD, REMODEL CORP.

Company Details

Name: STEWART CONSTRUCTION, DESIGN, BUILD, REMODEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305681
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 62 PENTMOOR DRIVE, MASTIC, NY, United States, 11950
Principal Address: 290 MONTAUK HIGJWAY SUITE 268, MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEWART CONSTRUCTION, DESIGN, BUILD, REMODEL CORP. DOS Process Agent 62 PENTMOOR DRIVE, MASTIC, NY, United States, 11950

Chief Executive Officer

Name Role Address
DAVID STEWART Chief Executive Officer 290 MONTAUK HIGJWAY SUITE 268, SUITE 268, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2018-03-16 2020-08-07 Address 290 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060185 2020-08-07 BIENNIAL STATEMENT 2020-03-01
180316000407 2018-03-16 CERTIFICATE OF INCORPORATION 2018-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24441.00
Total Face Value Of Loan:
24441.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24441
Current Approval Amount:
24441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24523.36

Date of last update: 24 Mar 2025

Sources: New York Secretary of State