Search icon

W.J. NORTHRIDGE CONSTRUCTION CORP.

Company Details

Name: W.J. NORTHRIDGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942488
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788
Address: 175 Kennedy Dr, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A SUTHERLAND Chief Executive Officer 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
W.J. NORTHRIDGE CONSTRUCTION CORP. DOS Process Agent 175 Kennedy Dr, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-09-12 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-09-12 Address 175 Kennedy Dr, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-07-21 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-09 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912001762 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230919000451 2023-09-19 BIENNIAL STATEMENT 2022-09-01
200904060339 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190806060166 2019-08-06 BIENNIAL STATEMENT 2018-09-01
170130006332 2017-01-30 BIENNIAL STATEMENT 2016-09-01
140923006143 2014-09-23 BIENNIAL STATEMENT 2014-09-01
121101002049 2012-11-01 BIENNIAL STATEMENT 2012-09-01
100924002739 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080828002975 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060828002691 2006-08-28 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307627992 0214700 2004-06-29 46 RIVER AVE., RIVER ELEM. SCHOOL, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-29
Case Closed 2004-06-30
304679566 0214700 2002-08-06 211 MONTAUK HIGHWAY, ISLIP MS, ISLIP, NY, 11751
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-06
Emphasis S: CONSTRUCTION
Case Closed 2002-08-09
102876612 0214700 1992-04-14 OYSTER BAY ROAD, EAST NORWICH, NY, 11732
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-14
Case Closed 1992-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237297005 2020-04-08 0235 PPP 175 Kennedy Dr., HAUPPAUGE, NY, 11788-0001
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) 173200
Loan Approval Amount (current) 173200
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 236118
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 174874.27
Forgiveness Paid Date 2021-03-31
9605578502 2021-03-12 0235 PPS 175 Kennedy Dr, Hauppauge, NY, 11788-4001
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172522
Loan Approval Amount (current) 172522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4001
Project Congressional District NY-01
Number of Employees 184
NAICS code 236220
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 174677.34
Forgiveness Paid Date 2022-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State