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: Principal Executive Office)
1999-04-09 2006-10-10 Address 507 WADING RIVER RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1999-04-09 2006-10-10 Address 507 WADING RIVER RD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1997-04-10 1999-04-09 Address SUB S CORP., 507 WADING RIVER ROAD, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
1997-04-10 1999-04-09 Address SUB S CORP., 507 WADING RIVER ROAD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1997-04-10 1999-04-09 Address SUB S CORP., 507 WADING RIVER ROAD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-04-10 Address 507 WADING RIVER RD., MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

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
990409002544 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970410002265 1997-04-10 BIENNIAL STATEMENT 1997-04-01
000048006496 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921105002159 1992-11-05 BIENNIAL STATEMENT 1992-04-01
B214505-3 1985-04-12 CERTIFICATE OF INCORPORATION 1985-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818627306 2020-04-30 0235 PPP 45 RAMSEY RD UNIT 18, SHIRLEY, NY, 11967-4711
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-4711
Project Congressional District NY-02
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5253.66
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State