Search icon

PAPALEO TOWING, INC.

Company Details

Name: PAPALEO TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2484193
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 259-265 ANN ST, NEWBURGH, NY, United States, 12550
Address: 259-265 ANN ST., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PAPALEO Chief Executive Officer 26 SOMMERFIELD DR, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-265 ANN ST., NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
140429002388 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120523002455 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100412002554 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080311002482 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060419002502 2006-04-19 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-04-23
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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16163.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State