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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
PALEEN CONSTRUCTION CORP. | DOS Process Agent | MILL POND OFFICES, 293 ROUTE 100 STE 106, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
PATRICK GIGLIOTTI | Chief Executive Officer | 1169 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305784324 | 0213100 | 2002-10-07 | ROUTE 66 & ROUTE 23B, GREENPORT, NY, 12534 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
109116046 | 0213100 | 1991-10-31 | ROUTE 22, PATTERSON, NY, 12563 | |||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9557147108 | 2020-04-15 | 0202 | PPP | Mill Pond Office 293 RT 100 Suite 106, Somers, NY, 10589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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