Search icon

T. CESARINI CONSTRUCTION INC.

Company Details

Name: T. CESARINI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1983 (42 years ago)
Entity Number: 871115
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 513 WASHINGTON ST., PEEKSKILL, NY, United States, 10566
Principal Address: 513 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CESARINI, JR. Chief Executive Officer 513 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 WASHINGTON ST., PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
111214002653 2011-12-14 BIENNIAL STATEMENT 2011-09-01
091028002366 2009-10-28 BIENNIAL STATEMENT 2009-09-01
071113003346 2007-11-13 BIENNIAL STATEMENT 2007-09-01
051209002407 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030829002373 2003-08-29 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13055.00
Total Face Value Of Loan:
13055.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13055
Current Approval Amount:
13055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13206.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 788-0051
Add Date:
2004-01-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State