Search icon

DAN PAZIENZA CONTRACTING CORP.

Company Details

Name: DAN PAZIENZA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2464903
ZIP code: 11542
County: Suffolk
Place of Formation: New York
Principal Address: 652 UNION AVENUE, HOLTSVILLE, NY, United States, 11742
Address: 39 Highland Road, Glen Cove, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Highland Road, Glen Cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
DANIEL PAZIENZA III Chief Executive Officer 652 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 23 BUCKINGHAM MEADOW RD, EAST SETUAKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 652 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2006-02-24 2024-01-02 Address 651 LI AVE, HOLTSVILLE, NY, 11733, USA (Type of address: Service of Process)
2004-01-08 2024-01-02 Address 23 BUCKINGHAM MEADOW RD, EAST SETUAKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2002-01-24 2004-01-08 Address 4 CAROL CT., E. SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102000930 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220318001993 2022-03-18 BIENNIAL STATEMENT 2022-01-01
080215002273 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060224002336 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040108002898 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
38840.00
Total Face Value Of Loan:
38840.00
Date:
2020-05-13
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:
35376.00
Total Face Value Of Loan:
35376.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38840
Current Approval Amount:
38840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39019.83
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35376
Current Approval Amount:
35376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35658.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-03-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State