Search icon

PRICE CONSTRUCTION LLC

Company Details

Name: PRICE CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1996 (29 years ago)
Entity Number: 2026895
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 495 S MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 495 S MAIN ST, NEW CITY, NY, United States, 10956

Agent

Name Role Address
ARTHUR PRICE Agent 495 SOUTH MAIN STREET, NEW CITY, NY, 10956

History

Start date End date Type Value
2002-04-26 2007-03-28 Address 495 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-04-28 2002-04-26 Address 493 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1996-05-06 2000-04-28 Address 495 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810002041 2015-08-10 BIENNIAL STATEMENT 2014-05-01
070328003198 2007-03-28 BIENNIAL STATEMENT 2006-05-01
040421002416 2004-04-21 BIENNIAL STATEMENT 2004-05-01
020426002040 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000428002199 2000-04-28 BIENNIAL STATEMENT 2000-05-01
980609002066 1998-06-09 BIENNIAL STATEMENT 1998-05-01
980506000188 1998-05-06 AFFIDAVIT OF PUBLICATION 1998-05-06
980506000183 1998-05-06 AFFIDAVIT OF PUBLICATION 1998-05-06
960506000540 1996-05-06 ARTICLES OF ORGANIZATION 1996-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181508501 2021-02-23 0202 PPS 495 Route 304, New City, NY, 10956-3030
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10540
Loan Approval Amount (current) 10540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3030
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10696.22
Forgiveness Paid Date 2022-08-26
1137817301 2020-04-28 0202 PPP 495 Route 304, New Ctiy, NY, 10956
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Ctiy, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10449.69
Forgiveness Paid Date 2020-11-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State