Search icon

LAWRENCE J. PAGGI, P.E., P.C.

Company Details

Name: LAWRENCE J. PAGGI, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 1991 (33 years ago)
Entity Number: 1583772
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 43 BROAD ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J PAGGI PE Chief Executive Officer 43 BROAD ST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 BROAD ST, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2001-10-01 2011-11-08 Address 1070 RTE 9 PLAZA, STE 205, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-10-01 2011-11-08 Address 1070 RTE 9 PLAZA, STE 205, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2001-10-01 2011-11-08 Address 1070 RTE 9 PLAZA, STE 205, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1992-11-24 2001-10-01 Address SUITE 205, PLAZA 9-2029, ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1992-11-24 2001-10-01 Address SUITE 205, PLAZA 9-2029, ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1991-10-22 2001-10-01 Address P.O. BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002046 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111108002599 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091027002780 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071026002105 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051121002868 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031014002318 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011001002416 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991027002037 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971023002006 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931109003091 1993-11-09 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169348504 2021-02-20 0202 PPS 43 Broad St, Fishkill, NY, 12524-1736
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105519.95
Loan Approval Amount (current) 105519.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1736
Project Congressional District NY-18
Number of Employees 7
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106083.69
Forgiveness Paid Date 2021-09-09
8696187006 2020-04-08 0202 PPP 43 BROAD ST, FISHKILL, NY, 12524-1736
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105500
Loan Approval Amount (current) 105500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-1736
Project Congressional District NY-18
Number of Employees 7
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106494.3
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State