Search icon

PETRI CONTRACTING CORPORATION

Company Details

Name: PETRI CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1505095
ZIP code: 00000
County: Westchester
Place of Formation: New York
Address: 111 WOLFS LANE, PELHAM, NY, United States, 00000
Principal Address: JAMES PETRICCIONE, 309 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PETRICCIONE Chief Executive Officer PO BOX 462, NEW ROCHELLE, NY, United States, 10802

DOS Process Agent

Name Role Address
WILLIAM T BARBERA DOS Process Agent 111 WOLFS LANE, PELHAM, NY, United States, 00000

History

Start date End date Type Value
2005-01-14 2005-02-28 Address C/O WILLIAM T BARBERA ESQ, 111 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1999-02-09 2005-01-14 Address P.O. BOX 462, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1994-08-08 1999-02-09 Address 3 RUGBY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1994-08-08 1999-02-09 Address PO BOX 462, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1993-06-30 1994-08-08 Address 111 DEHAVEN DRIVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-06-30 1994-08-08 Address 111 DEHAVEN DRIVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1993-06-30 1994-08-08 Address 111 DEHAVEN DRIVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1991-01-29 1993-06-30 Address 111 DEHAVEN DRIVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1991-01-29 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130307002244 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110908002463 2011-09-08 BIENNIAL STATEMENT 2011-01-01
090122003312 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070117002661 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050228002427 2005-02-28 BIENNIAL STATEMENT 2005-01-01
050114000391 2005-01-14 CERTIFICATE OF CHANGE 2005-01-14
030114002228 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010202002402 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990209002362 1999-02-09 BIENNIAL STATEMENT 1999-01-01
940808002009 1994-08-08 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881487307 2020-04-28 0202 PPP 309 NORTH AVENUE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32436
Loan Approval Amount (current) 32436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32797.68
Forgiveness Paid Date 2021-06-16
5936288309 2021-01-26 0202 PPS 309 North Ave, New Rochelle, NY, 10801-4112
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11154
Loan Approval Amount (current) 11154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4112
Project Congressional District NY-16
Number of Employees 3
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11256.68
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State