Search icon

ONCORE CONTRACTORS AND BUILDERS, LLC

Company Details

Name: ONCORE CONTRACTORS AND BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Oct 2018 (7 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 5419566
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: PO BOX 5574, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ONCORE CONTRACTORS AND BUILDERS, LLC DOS Process Agent PO BOX 5574, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2018-10-03 2024-04-19 Address PO BOX 5574, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002138 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
221101000999 2022-11-01 BIENNIAL STATEMENT 2022-10-01
181212000954 2018-12-12 CERTIFICATE OF PUBLICATION 2018-12-12
181003000211 2018-10-03 ARTICLES OF ORGANIZATION 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4510958209 2020-08-06 0235 PPP 5574 PO BOX, HAUPPAUGE, NY, 11788-0136
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0136
Project Congressional District NY-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.4
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State