Search icon

PAINT-TECH ASSOCIATES INC.

Company Details

Name: PAINT-TECH ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470701
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 460 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 460 STORMS RD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
THOMAS J DORAN Chief Executive Officer 460 STORMS RD, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2023-11-27 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-07 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140414002191 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120322002048 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100318002959 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080131002815 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060309002409 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040212002264 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020219002342 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000207000709 2000-02-07 CERTIFICATE OF INCORPORATION 2000-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177257108 2020-04-10 0202 PPP 460 STORMS RD, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388505
Loan Approval Amount (current) 388505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 27
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 277780.54
Forgiveness Paid Date 2021-09-10
2560608502 2021-02-20 0202 PPS 460 Storms Rd, Valley Cottage, NY, 10989-1213
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388505
Loan Approval Amount (current) 388505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-1213
Project Congressional District NY-17
Number of Employees 27
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 263740.19
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State