Search icon

IVERSEN CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: IVERSEN CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1985 (40 years ago)
Entity Number: 978702
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 4661 DEWEY AVENUE, GORHAM, NY, United States, 14461

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER N IVERSEN Chief Executive Officer 4661 DEWEY AVE, GORHAM, NY, United States, 14461

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
161252523
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-28 2024-03-27 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-28 2024-03-28 Address 4661 DEWEY AVE, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-27 Address 4661 DEWEY AVE, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address PO BOX 214, 4661 DEWEY AVE, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-27 Address PO BOX 214, 4661 DEWEY AVE, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240328001630 2024-03-27 CERTIFICATE OF CHANGE BY ENTITY 2024-03-27
240327003767 2024-03-27 BIENNIAL STATEMENT 2024-03-27
210302061256 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061538 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170301007474 2017-03-01 BIENNIAL STATEMENT 2017-03-01

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:
148400.00
Total Face Value Of Loan:
148400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Planned
Address:
120 & 130 WATER ST, PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-22
Type:
Planned
Address:
55 EAST ST., SKANEATELES, NY, 13152
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-01
Type:
Planned
Address:
BRADFORD CENTRAL SCHOOL, BRADFORD, NY, 14815
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-25
Type:
Complaint
Address:
300 BURT ST., SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-09-16
Type:
Complaint
Address:
300 BURT ST., SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148400
Current Approval Amount:
148400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149517.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State