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 (42 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

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69291.56

Date of last update: 17 Mar 2025

Sources: New York Secretary of State