Search icon

EXECUTIVE CONSTRUCTION SERVICES INC.

Company Details

Name: EXECUTIVE CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1983 (42 years ago)
Entity Number: 872985
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 110 LAKE ROAD SOUTH, SUITE 46, NESCON, NY, United States, 11767
Principal Address: 3 HANOVER SQUARE, SUITE 7L, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK STERN ESQ DOS Process Agent 110 LAKE ROAD SOUTH, SUITE 46, NESCON, NY, United States, 11767

Chief Executive Officer

Name Role Address
KATHRYN CASTAGNA Chief Executive Officer 3 HANOVER SQUARE, SUITE 7L, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 3 HANOVER SQUARE, SUITE 7L, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address 152 MADISON AVE, SUITE 803, NEW YORK, NY, 10016, 5424, USA (Type of address: Chief Executive Officer)
1995-05-10 2023-12-27 Address 152 MADISON AVE, SUITE 803, NEW YORK, NY, 10016, 5424, USA (Type of address: Chief Executive Officer)
1995-05-10 2023-12-27 Address 227 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1983-10-11 1995-05-10 Address 108 HIGBIE LANE, PO BOX 49, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1983-10-11 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231227001545 2023-12-27 BIENNIAL STATEMENT 2023-12-27
950510002196 1995-05-10 BIENNIAL STATEMENT 1993-10-01
930205000181 1993-02-05 CERTIFICATE OF AMENDMENT 1993-02-05
B027956-4 1983-10-11 CERTIFICATE OF INCORPORATION 1983-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701968610 2021-03-26 0202 PPS 3 Hanover Sq Apt 7L, New York, NY, 10004-2621
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51250
Loan Approval Amount (current) 51250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2621
Project Congressional District NY-10
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51947.57
Forgiveness Paid Date 2022-08-04
2523947406 2020-05-06 0202 PPP 3 Hanover Square, New York, NY, 10004
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53172
Loan Approval Amount (current) 53172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53832.22
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State