Search icon

PELLA GENERAL CONSTRUCTION CORP.

Company Details

Name: PELLA GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725816
ZIP code: 11010
County: Kings
Place of Formation: New York
Principal Address: 1040 CONCORD ST, FRANKLIN SQUARE, NY, United States, 11010
Address: 10-40 CONCORD ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMETRIOS TZIAMIHAS DOS Process Agent 10-40 CONCORD ST, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
DEMETRIOS TZIAMHIAS Chief Executive Officer 10-40 CONCORD ST, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2009-06-15 2011-07-12 Address 10-40 CONCORD ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-06-15 Address 453 STAPLES ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-06-15 Address 453 STAPLES ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-06-03 2005-07-22 Address 34-14 33RD STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1999-06-03 2005-07-22 Address 34-14 33RD STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1999-06-03 2005-07-22 Address 34-14 33RD STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1993-05-11 1999-06-03 Address 8874 24TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514006403 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110712002268 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090615002294 2009-06-15 BIENNIAL STATEMENT 2009-05-01
050722002640 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030501002551 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010516002580 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990603002497 1999-06-03 BIENNIAL STATEMENT 1999-05-01
930511000503 1993-05-11 CERTIFICATE OF INCORPORATION 1993-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112847706 2020-05-01 0235 PPP 1040 CONCORD ST, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10089.56
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State