Search icon

GLADIUS CONSTRUCTION CORP

Company Details

Name: GLADIUS CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5469376
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 49 PURDY STREET, HARRISON, NY, United States, 10528
Principal Address: 44 Keene Knolls Way, Keene, NY, United States, 12942

Shares Details

Shares issued 200

Share Par Value 0

Type PAR VALUE

Agent

Name Role Address
keith van sise Agent 49 purdy street, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
GLADIUS CONSTRUCTION CORP DOS Process Agent 49 PURDY STREET, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
KEITH VAN SISE Chief Executive Officer 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 44 KEENE KNOLLS WAY, KEENE, NY, 12942, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0
2021-11-12 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2021-11-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2023-02-10 Address 42 JEFFERSON AVE., NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2021-09-21 2023-02-10 Address 49 purdy street, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-09-21 2021-09-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-01-07 2021-09-21 Address 42 JEFFERSON AVE., NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2019-01-07 2021-09-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-01-07 2019-01-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230210003472 2023-02-10 BIENNIAL STATEMENT 2023-01-01
211118001077 2021-11-18 BIENNIAL STATEMENT 2021-11-18
210921002166 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
190107010030 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726217704 2020-05-01 0235 PPP 42 Jefferson Ave, Northport, NY, 11768
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257427
Loan Approval Amount (current) 257427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258750.93
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State