Search icon

AQUINAS PAINTING CONTRACTORS, INC.

Company Details

Name: AQUINAS PAINTING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144018
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 29 MARGET ANN LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 MARGET ANN LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JAMES DUGANDZIC Chief Executive Officer 29 MARGET ANN LANE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2003-02-13 2011-02-17 Address 29 MARGET ANN LN, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2003-02-13 2011-02-17 Address 29 MARGET ANN LN, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2003-02-13 2011-02-17 Address 29 MARGET ANN LN, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-04-07 2003-02-13 Address 3 BROOK STREET, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-04-07 2003-02-13 Address 3 BROOK STREET, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-04-07 2003-02-13 Address 3 BROOK STREET, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1987-02-11 1993-04-07 Address 146 PEARCE PARKWAY, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060138 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060162 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170209006342 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150212006013 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130219006513 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110217002912 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127002738 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070216002529 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002454 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030213002463 2003-02-13 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239567107 2020-04-13 0202 PPP 29 Marget Ann Lane, SUFFERN, NY, 10901
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85992
Loan Approval Amount (current) 85992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86844.75
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State