Search icon

PAPITTO CONSTRUCTION CO., INC.

Company Details

Name: PAPITTO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1972 (53 years ago)
Entity Number: 1544638
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 867 FAIR ST, CARMEL, NY, United States, 10512
Principal Address: 22 MIDWOOD AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAPITTO CONSTRUCTION CO., INC. DOS Process Agent 867 FAIR ST, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
IRENE V PAPITTO Chief Executive Officer 867 FAIR ST, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 867 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-04-02 2024-07-15 Address 867 FAIR ST, CARMEL, NY, 10512, 3012, USA (Type of address: Service of Process)
2014-06-11 2024-07-15 Address 867 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2010-04-23 2014-06-11 Address 867 5TH ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715000554 2024-07-15 BIENNIAL STATEMENT 2024-07-15
200401060654 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006740 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006847 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140611006799 2014-06-11 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
140412.00
Total Face Value Of Loan:
140412.00
Date:
2020-06-29
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:
154622.00
Total Face Value Of Loan:
154622.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-19
Type:
Referral
Address:
BROOKSIDE AVE.,& NORTH AVE.,, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154622
Current Approval Amount:
154622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155977.59
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140412
Current Approval Amount:
140412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141292.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-10-01
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State