Search icon

ARK CONSTRUCTION CO., INC.

Company Details

Name: ARK CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1983 (41 years ago)
Entity Number: 879427
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 182 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN P. FITZGERALD Chief Executive Officer P.O. BOX 1349, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
ARK CONSTRUCTION CO., INC. DOS Process Agent 182 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1997-11-18 2019-11-27 Address PO BOX 1349, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
1994-01-21 2013-11-26 Address P.O. BOX 630, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1994-01-21 2011-11-16 Address 486 B MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1983-11-07 1997-11-18 Address BOX 630, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127060148 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171102006521 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007418 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131126006225 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111116002659 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091124002263 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071226002235 2007-12-26 BIENNIAL STATEMENT 2007-11-01
060109002198 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031029002418 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011106002712 2001-11-06 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122147007 2020-04-06 0235 PPP 182 Springs Fireplace Rd, EAST HAMPTON, NY, 11937-2017
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2017
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69291.56
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State