Search icon

PAUL CORAZZINI, JR. & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL CORAZZINI, JR. & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1988 (37 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 1226088
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 3120 ALBERTSON LANE, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3120 ALBERTSON LANE, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
PAUL CORAZZINI III Chief Executive Officer 3120 ALBERTSON LANE, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2004-09-29 2023-09-05 Address 3120 ALBERTSON LANE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-09-29 Address 33 MADISON ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-02-17 2002-01-18 Address 30 MADISON AVE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-02-17 2023-09-05 Address 3120 ALBERTSON LANE, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1988-01-11 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905004577 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
140409002035 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120130003150 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100204002676 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080125002950 2008-01-25 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
2885.00
Total Face Value Of Loan:
2885.00
Date:
2020-04-11
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:
3200.00
Total Face Value Of Loan:
3200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3220.09
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2885
Current Approval Amount:
2885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2906.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State