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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
252435.00
Total Face Value Of Loan:
252435.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252435
Current Approval Amount:
252435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254290.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State