Search icon

PAUL'S WELDING & SPRING WORKS, INC.

Company Details

Name: PAUL'S WELDING & SPRING WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1967 (58 years ago)
Entity Number: 210748
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 1660 EAST 233RD, BRONX, NY, United States, 10466
Principal Address: 1660 EAST 233RD STREET, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RUGGIERO Chief Executive Officer 1660 EAST 233RD STREET, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1660 EAST 233RD, BRONX, NY, United States, 10466

History

Start date End date Type Value
1993-01-13 2003-09-10 Address 1660 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-01-13 2003-09-10 Address 1660 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1993-01-13 2003-09-10 Address 1660 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)
1967-06-01 1993-01-13 Address 3915 PROVOST AVE., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002287 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110621002372 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090707002145 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070719002206 2007-07-19 BIENNIAL STATEMENT 2007-06-01
051003002551 2005-10-03 BIENNIAL STATEMENT 2005-06-01
030910002058 2003-09-10 BIENNIAL STATEMENT 2003-06-01
010814002749 2001-08-14 BIENNIAL STATEMENT 2001-06-01
990709002335 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970612002342 1997-06-12 BIENNIAL STATEMENT 1997-06-01
C218151-2 1994-12-23 ASSUMED NAME CORP INITIAL FILING 1994-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434978306 2021-01-17 0202 PPS 1660 E 233rd St, Bronx, NY, 10466-3306
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10557.5
Loan Approval Amount (current) 10557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3306
Project Congressional District NY-14
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10627.3
Forgiveness Paid Date 2021-09-24
9400857405 2020-05-20 0202 PPP 1660 East 233rd Street, Bronx, NY, 10466-3306
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10557.5
Loan Approval Amount (current) 10557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3306
Project Congressional District NY-14
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10615.86
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State