Search icon

PISA CONSTRUCTION INC.

Company Details

Name: PISA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143808
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 11 RIVIERA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PISA CONSTRUCTION INC DOS Process Agent 11 RIVIERA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JOHN COX Chief Executive Officer 11 RIVIERA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 11 RIVIERA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-08-01 Address 11 RIVIERA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-01 Address 11 RIVIERA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801030773 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230321002051 2023-03-21 BIENNIAL STATEMENT 2021-05-01
970515000595 1997-05-15 CERTIFICATE OF INCORPORATION 1997-05-15

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
41666.67
Total Face Value Of Loan:
41666.67
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
43900.00
Total Face Value Of Loan:
43900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43900
Current Approval Amount:
43900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44458.07
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.67
Current Approval Amount:
41666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41982.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 214-5498
Add Date:
2006-02-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
9
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State