Search icon

LOUIS PETRACCIONE & SONS INC.

Company Details

Name: LOUIS PETRACCIONE & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1988 (37 years ago)
Entity Number: 1226212
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 26 CENTURY HILL DRIVE #201, LATHAM, NY, United States, 12110
Principal Address: 164 CORDELL RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEBANO & ASSOCIATES DOS Process Agent 26 CENTURY HILL DRIVE #201, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
PASQUALE A PETRACCIONE Chief Executive Officer 164 CORDELL RD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2006-02-27 2016-07-07 Address 12 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-12-17 2006-02-27 Address 670 FRANKLIN ST, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
2000-02-14 2001-12-17 Address 1677 VANVRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2000-02-14 2001-12-17 Address 1677 VANVRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2000-02-14 2001-12-17 Address 201 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103006151 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160707006099 2016-07-07 BIENNIAL STATEMENT 2016-01-01
140207002124 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120131002641 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002719 2010-01-14 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
432500.00
Total Face Value Of Loan:
432500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-07
Type:
Prog Related
Address:
291 NORTH THOMPSON AVE, ROTTERDAM, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-04
Type:
Planned
Address:
58 TO 64 CAMBRIDGE WAY, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-22
Type:
Prog Related
Address:
2181 TROY SCHENECTADY ROAD, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-15
Type:
Prog Related
Address:
MICROTEL, CURRY & CARMEN RD., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432500
Current Approval Amount:
432500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
435407.36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State