Search icon

PALEEN CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PALEEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1966 (59 years ago)
Entity Number: 198663
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: MILL POND OFFICES, 293 ROUTE 100 STE 106, SOMERS, NY, United States, 10589

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALEEN CONSTRUCTION CORP. DOS Process Agent MILL POND OFFICES, 293 ROUTE 100 STE 106, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
PATRICK GIGLIOTTI Chief Executive Officer 1169 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
F03000002714
State:
FLORIDA
Type:
Headquarter of
Company Number:
0035435
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THERESA VANZANDT
User ID:
P3174727
Trade Name:
PALEEN CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
DM5WRRAEBKJ6
CAGE Code:
9NGZ7
UEI Expiration Date:
2025-07-19

Business Information

Doing Business As:
PALEEN CONSTRUCTION CORP
Activation Date:
2024-07-23
Initial Registration Date:
2023-08-15

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 1169 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 1515 CROTON LAKE RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2018-07-20 2024-05-23 Address 1515 CROTON LAKE RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-05-23 Address MILL POND OFFICES, 293 ROUTE 100 STE 106, SOMERS, NY, 10589, 3213, USA (Type of address: Service of Process)
2002-04-22 2012-05-04 Address MILL POND OFFICES, 293 ROUTE 100 STE 208, SOMERS, NY, 10589, 3213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001396 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230201004322 2023-02-01 BIENNIAL STATEMENT 2022-05-01
200504060057 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180720006249 2018-07-20 BIENNIAL STATEMENT 2018-05-01
160510006247 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
243195.00
Total Face Value Of Loan:
243195.00
Date:
2020-04-15
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:
243195.00
Total Face Value Of Loan:
243195.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-07
Type:
Planned
Address:
ROUTE 66 & ROUTE 23B, GREENPORT, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-25
Type:
Planned
Address:
RIVERSIDE DRIVE, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-31
Type:
Planned
Address:
ROUTE 22, PATTERSON, NY, 12563
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$243,195
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$245,673.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $243,193
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$243,195
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$245,813.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $239,283
Utilities: $1,862
Mortgage Interest: $0
Rent: $2,050
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 277-8306
Add Date:
2003-06-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State