Search icon

SIERRA VISTA CONSTRUCTION, INC.

Company Details

Name: SIERRA VISTA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1984 (41 years ago)
Entity Number: 916140
ZIP code: 10532
County: Rockland
Place of Formation: New York
Address: 143 Broadway, Suite 200, Hawthorne, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS TORTI Chief Executive Officer 143 BROADWAY, SUITE 200, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
SIERRA VISTA CONSTRUCTION, INC. DOS Process Agent 143 Broadway, Suite 200, Hawthorne, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
133257287
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 487 E MAIN ST., #344, MT. KISCO, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 143 BROADWAY, SUITE 200, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2014-05-08 2024-05-21 Address 487 E MAIN ST, #344`, MT. KISCO, NY, 10589, USA (Type of address: Service of Process)
2014-05-08 2024-05-21 Address 487 E MAIN ST., #344, MT. KISCO, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-09-22 2014-05-08 Address 3 BEAVER POND LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521003729 2024-05-21 BIENNIAL STATEMENT 2024-05-21
221017000553 2022-10-17 BIENNIAL STATEMENT 2022-05-01
211101002328 2021-11-01 BIENNIAL STATEMENT 2021-11-01
160623006117 2016-06-23 BIENNIAL STATEMENT 2016-05-01
140508006672 2014-05-08 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
82200.00
Total Face Value Of Loan:
82200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82200
Current Approval Amount:
82200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82738.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State