Search icon

PELHAM LUMBER AND MASON SUPPLY CO., INC.

Company Details

Name: PELHAM LUMBER AND MASON SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1965 (60 years ago)
Entity Number: 191030
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 437 FIFTH AVE, PELHAM, NY, United States, 10803
Principal Address: 437 FIFTH AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIORDANO JR. Chief Executive Officer 437 FIFTH AVENUE, PELAHM, NY, United States, 10803

DOS Process Agent

Name Role Address
PELHAM LUMBER AND MASON SUPPLY CO., INC. DOS Process Agent 437 FIFTH AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 437 FIFTH AVENUE, PELAHM, NY, 10803, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-03-19 Address 437 FIFTH AVENUE, PELAHM, NY, 10803, USA (Type of address: Chief Executive Officer)
2009-10-14 2018-06-06 Address 97 FONUIL PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-04-20 2009-10-14 Address 179 PERSHING AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-04-20 2024-03-19 Address 437 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1965-09-21 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-09-21 1995-04-20 Address 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003421 2024-03-19 BIENNIAL STATEMENT 2024-03-19
200103060334 2020-01-03 BIENNIAL STATEMENT 2019-09-01
180606006392 2018-06-06 BIENNIAL STATEMENT 2017-09-01
20170201045 2017-02-01 ASSUMED NAME CORP DISCONTINUANCE 2017-02-01
150909006378 2015-09-09 BIENNIAL STATEMENT 2015-09-01
131125002203 2013-11-25 BIENNIAL STATEMENT 2013-09-01
110928002773 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091014002561 2009-10-14 BIENNIAL STATEMENT 2009-09-01
20090522018 2009-05-22 ASSUMED NAME CORP INITIAL FILING 2009-05-22
071017002797 2007-10-17 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359457709 2020-05-01 0202 PPP 437 5th Ave, PELHAM, NY, 10803
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252435
Loan Approval Amount (current) 252435
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 PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 17
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254290.4
Forgiveness Paid Date 2021-01-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State