Search icon

PACIFIC CONTRACTING INC.

Company Details

Name: PACIFIC CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628510
ZIP code: 10926
County: Rockland
Place of Formation: New York
Address: 16 MAPLE AVE, PO BOX 451, HARRIMAN, NY, United States, 10926
Principal Address: 203 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY ROBINSON Chief Executive Officer 16 MAPLE AVE, PO BOX 451, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
ROY ROBINSON DOS Process Agent 16 MAPLE AVE, PO BOX 451, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
1998-04-21 2000-04-17 Address 16 MAPLE AVE, PO BOX 451, HARRIMAN, NY, 10926, 9635, USA (Type of address: Principal Executive Office)
1996-05-06 1998-04-21 Address 20 MAPLE AVE, PO BOX 451, HARRIMAN, NY, 10926, 9635, USA (Type of address: Chief Executive Officer)
1996-05-06 1998-04-21 Address 20 MAPLE AVE, PO BOX 451, HARRIMAN, NY, 10926, 9635, USA (Type of address: Principal Executive Office)
1996-05-06 1998-04-21 Address 20 MAPLE AVE, PO BOX 451, HARRIMAN, NY, 10926, 9635, USA (Type of address: Service of Process)
1993-06-28 1996-05-06 Address 201 LUDVIGH ROAD, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
1993-06-28 1996-05-06 Address 201 LUDVIGH ROAD, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
1993-06-28 1996-05-06 Address 201 LUDVIGH ROAD, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
1992-04-14 1993-06-28 Address 201 LUDVIGH AVENUE, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100420002331 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080506002305 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060414002152 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002571 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020408002369 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000417002623 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980421002421 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960506002219 1996-05-06 BIENNIAL STATEMENT 1996-04-01
930628002083 1993-06-28 BIENNIAL STATEMENT 1993-04-01
920414000045 1992-04-14 CERTIFICATE OF INCORPORATION 1992-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777027105 2020-04-14 0202 PPP 110 Route 17, SLOATSBURG, NY, 10974
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45692
Loan Approval Amount (current) 45692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SLOATSBURG, ROCKLAND, NY, 10974-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46270.35
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State