Search icon

ERIC PURCELL INC.

Company Details

Name: ERIC PURCELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1987 (38 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1206363
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 325 FLOWER ST., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERIC J. PURCELL Agent 135 FLOWER AVENUE, WEST, WATERTOWN, NY, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 FLOWER ST., WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
DP-866973 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B551067-5 1987-10-02 CERTIFICATE OF INCORPORATION 1987-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369758501 2021-03-03 0248 PPP 22534 County Route 51, Watertown, NY, 13601-5030
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13215
Loan Approval Amount (current) 13215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5030
Project Congressional District NY-24
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13308.77
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1501436 Intrastate Non-Hazmat 2020-08-01 100 2020 2 1 Private(Property)
Legal Name ERIC PURCELL INC
DBA Name PURCELL PAVING
Physical Address 22534 CTY RT 51, WATERTOWN, NY, 13601, US
Mailing Address 22534 CTY RT 51, WATERTOWN, NY, 13601, US
Phone (315) 788-6215
Fax (315) 788-6215
E-mail PURCELLPAVING@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State