Search icon

ANDREW DICORCIA GENERAL CONTRACTORS, INC.

Company Details

Name: ANDREW DICORCIA GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1985 (40 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 989006
ZIP code: 12481
County: Ulster
Place of Formation: New York
Address: 59 RED MAPLE RD., SHOKAN, NY, United States, 12481
Principal Address: 59 RED MAPLE RD, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DICORCIA Chief Executive Officer 59 RED MAPLE RD, SHOKAN, NY, United States, 12481

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 RED MAPLE RD., SHOKAN, NY, United States, 12481

History

Start date End date Type Value
2006-10-27 2023-06-17 Address 59 RED MAPLE RD., SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2006-10-10 2023-06-17 Address 59 RED MAPLE RD, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2006-10-10 2006-10-27 Address 59 RED MAPLE RD, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
1999-04-09 2006-10-10 Address 507 WADING RIVER RD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1999-04-09 2006-10-10 Address 507 WADING RIVER RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230617000814 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
090323002749 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070412002273 2007-04-12 BIENNIAL STATEMENT 2007-04-01
061027000308 2006-10-27 CERTIFICATE OF CHANGE 2006-10-27
061010002745 2006-10-10 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5208.00
Total Face Value Of Loan:
5208.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5253.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State