Search icon

PALEEN CONSTRUCTION CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PALEEN CONSTRUCTION CORP., FLORIDA F03000002714 FLORIDA
Headquarter of PALEEN CONSTRUCTION CORP., CONNECTICUT 0035435 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DM5WRRAEBKJ6 2024-08-14 293 ROUTE 100, SOMERS, NY, 10589, 3213, USA 293 ROUTE 100 STE 106, SOMERS, NY, 10589, 3215, USA

Business Information

Doing Business As PALEEN CONSTRUCTION CORP
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-08-24
Initial Registration Date 2023-08-15
Entity Start Date 1966-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA VANZANDT
Role SECRETARY
Address 293 ROUTE 100 STE 106, SOMERS, NY, 10589, USA
Government Business
Title PRIMARY POC
Name THERESA VANZANDT
Role SECRETARY
Address 293 ROUTE 100 STE 106, SOMERS, NY, 10589, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 1515 CROTON LAKE RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 1169 ROUTE 376, WAPPINGERS FALLS, NY, 12590, 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)
2001-09-07 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2000-05-08 2002-04-22 Address MILL POND OFFICES, SUITE 102, 293 ROUTE 100, SOMERS, NY, 10589, 3213, USA (Type of address: Service of Process)
1995-05-08 2000-05-08 Address MILL POND OFFICE, RTE 100 SUITE 102, SOMERS, NY, 10589, 9802, USA (Type of address: Service of Process)
1995-05-08 2015-02-13 Address 1515 CROTON LAKE RD, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
1995-05-08 2018-07-20 Address 1515 CROTON LAKE RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)

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
150213006223 2015-02-13 BIENNIAL STATEMENT 2014-05-01
20120611049 2012-06-11 ASSUMED NAME CORP INITIAL FILING 2012-06-11
120504006270 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100514002036 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080515002263 2008-05-15 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305784324 0213100 2002-10-07 ROUTE 66 & ROUTE 23B, GREENPORT, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-07
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-10-07
109116046 0213100 1991-10-31 ROUTE 22, PATTERSON, NY, 12563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-31
Case Closed 1991-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-11-25
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1943728506 2021-02-19 0202 PPS 293 Route 100 Ste 106 Mill Pond Offices -, Somers, NY, 10589-3215
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243195
Loan Approval Amount (current) 243195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-3215
Project Congressional District NY-17
Number of Employees 76
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245673.59
Forgiveness Paid Date 2022-03-03
9557147108 2020-04-15 0202 PPP Mill Pond Office 293 RT 100 Suite 106, Somers, NY, 10589
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243195
Loan Approval Amount (current) 243195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 245813.51
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3174727 PALEEN CONSTRUCTION CORP. PALEEN CONSTRUCTION CORP DM5WRRAEBKJ6 293 ROUTE 100, SOMERS, NY, 10589-3213
Capabilities Statement Link -
Phone Number 914-962-4582
Fax Number -
E-mail Address paleencorp@aol.com
WWW Page -
E-Commerce Website -
Contact Person THERESA VANZANDT
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 9NGZ7
Year Established 1966
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State