Search icon

PAPA & SONS CONTRACTING INC.

Headquarter

Company Details

Name: PAPA & SONS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424416
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 6 EASTVIEW COURT, VALHALLA, NY, United States, 10595

Contact Details

Phone +1 917-747-4538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PAPA Chief Executive Officer 6 EASTVIEW COURT, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
ROBERT PAPA DOS Process Agent 6 EASTVIEW COURT, VALHALLA, NY, United States, 10595

Links between entities

Type:
Headquarter of
Company Number:
1044155
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2003443-DCA Inactive Business 2014-02-11 2023-02-28

History

Start date End date Type Value
2002-04-11 2006-03-06 Address 12 GARRIGAN AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1998-02-03 2006-03-06 Address 12 GARRIGAN AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-02-03 2006-03-06 Address 12 GARRIGAN AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-04-05 1998-02-03 Address 176 WILLIS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1993-04-05 2002-04-11 Address 176 WILLIS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530002043 2014-05-30 BIENNIAL STATEMENT 2014-02-01
120321002126 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100414003141 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080304002776 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060306003414 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286036 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2979634 TRUSTFUNDHIC CREDITED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979635 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2541488 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2541487 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935798 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924059 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1582859 FINGERPRINT INVOICED 2014-02-04 75 Fingerprint Fee
1582854 LICENSE INVOICED 2014-02-04 75 Home Improvement Contractor License Fee
113189 SV VIO INVOICED 2009-07-01 1000 SV - Vehicle Seizure

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18635.00
Total Face Value Of Loan:
18635.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-30
Type:
Referral
Address:
1172 KNOLLWOOD RD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State