Search icon

PAUL CORAZZINI, JR. & SONS, INC.

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
1988-01-11 1993-02-17 Address ALBERTSON LANE, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

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
060203002215 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040929002095 2004-09-29 BIENNIAL STATEMENT 2004-01-01
020118002098 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000202002375 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980115002345 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126867103 2020-04-09 0235 PPP 3120 Albertson Lane, GREENPORT, NY, 11944-2603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-2603
Project Congressional District NY-01
Number of Employees 1
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3220.09
Forgiveness Paid Date 2020-12-03
2253768406 2021-02-03 0235 PPS 3120 Albertson Ln, Greenport, NY, 11944-2603
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2885
Loan Approval Amount (current) 2885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-2603
Project Congressional District NY-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2906.1
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1133691 Intrastate Non-Hazmat 2003-05-28 - - 4 5 Private(Property)
Legal Name PAUL CORAZZINI JR & SONS INC
DBA Name -
Physical Address 3120 ALBERTSON LANE, GREENPORT, NY, 11944, US
Mailing Address 3120 ALBERTSON LANE, GREENPORT, NY, 11944, US
Phone (631) 765-2012
Fax -
E-mail -

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