Search icon

PRECISION CARPENTRY OF WESTCHESTER, INC.

Company Details

Name: PRECISION CARPENTRY OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1995 (30 years ago)
Entity Number: 1895740
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 113 BUENA VISTA DRIVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SULLA Chief Executive Officer 113 BUENA VISTA DRIVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 BUENA VISTA DRIVE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2022-04-05 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-17 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-17 1997-03-25 Address 933 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002075 2013-03-25 BIENNIAL STATEMENT 2013-02-01
110307002196 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090213003129 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070313002929 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050715002898 2005-07-15 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
567432.00
Total Face Value Of Loan:
567432.00
Date:
2020-04-11
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:
505388.00
Total Face Value Of Loan:
505388.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-15
Type:
Prog Related
Address:
43 CHURCH ST., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-02-01
Type:
Planned
Address:
26 SOUTH DIVISION ST., NEW ROCHELLE, NY, 10805
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-01
Type:
Fat/Cat
Address:
26 SOUTH DIVISION ST., NEW ROCHELLE, NY, 10805
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-07-23
Type:
Prog Related
Address:
2995 MIDDLE COUNTRY RD., LAKE GROVE, NY, 11755
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-25
Type:
Unprog Rel
Address:
90 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
567432
Current Approval Amount:
567432
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
571038.69
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
505388
Current Approval Amount:
505388
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
510137.26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State