Search icon

GENERAL LIGHT CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL LIGHT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2064882
ZIP code: 12771
County: Rockland
Place of Formation: New York
Address: 54 MORGAN WAY, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 MORGAN WAY, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
SCOTT S PINELLI Chief Executive Officer 54 MORGAN WAY, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 54 MORGAN WAY, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2017-03-13 2025-03-01 Address 54 MORGAN WAY, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2017-03-13 2025-03-01 Address 54 MORGAN WAY, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1998-12-03 2017-03-13 Address 10 FAHEY DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
1998-12-03 2017-03-13 Address 10 FAHEY DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250301050044 2025-03-01 BIENNIAL STATEMENT 2025-03-01
170313002046 2017-03-13 BIENNIAL STATEMENT 2016-09-01
070205000257 2007-02-05 ANNULMENT OF DISSOLUTION 2007-02-05
DP-1627317 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
020821002416 2002-08-21 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
52350.00
Total Face Value Of Loan:
52350.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
43800.00
Total Face Value Of Loan:
43800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-18
Type:
Unprog Rel
Address:
6 RAM RIDGE ROAD, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52350
Current Approval Amount:
52350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52721.47
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43800
Current Approval Amount:
43800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44179.2

Motor Carrier Census

DBA Name:
PINELLI CONTRACTING & RENOVATIONS
Carrier Operation:
Interstate
Fax:
(845) 697-4088
Add Date:
2016-01-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State