Search icon

PAULI D'S MOBILE WELDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAULI D'S MOBILE WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645156
ZIP code: 27520
County: Rockland
Place of Formation: New York
Address: 215 SPANIEL LANE, CLAYTON, NC, United States, 27520
Principal Address: 722 RTE 9W, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES DEL GENOVESE DOS Process Agent 215 SPANIEL LANE, CLAYTON, NC, United States, 27520

Chief Executive Officer

Name Role Address
PAUL DEL GENOVESE Chief Executive Officer 722 RTE 9W, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2000-10-12 2002-06-05 Address RR1 BOX 198A, PFLASTER RD, DAMASCUS, PA, 18415, USA (Type of address: Service of Process)
1996-06-25 2000-10-12 Address RR1 BOX 198A, PFLASTER RD, DAMASCUS, PA, 18415, USA (Type of address: Service of Process)
1993-07-29 1996-06-25 Address 32 ROUTE 9 WEST, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-07-29 1996-06-25 Address 32 ROUTE 9 WEST, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1993-07-29 1996-06-25 Address 31 BROWNSELL AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823002471 2012-08-23 BIENNIAL STATEMENT 2012-06-01
100622002545 2010-06-22 BIENNIAL STATEMENT 2010-06-01
060606003086 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040825002409 2004-08-25 BIENNIAL STATEMENT 2004-06-01
020605002181 2002-06-05 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16799.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 267-3572
Add Date:
2010-08-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State