Search icon

PAGLIA MASONRY INC.

Company Details

Name: PAGLIA MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493280
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 147-38 GRAND CENTRAL PARKWAY, JAMAICA, NY, United States, 11435
Principal Address: MACE, 147-38 GRAND CENTRAL PARKWAY, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 516-313-4144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-38 GRAND CENTRAL PARKWAY, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ANTHONY PAGLIA Chief Executive Officer 147-38 GRAND CENTRAL PARKWAY, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2009445-DCA Active Business 2014-06-10 2025-02-28
1338615-DCA Inactive Business 2011-12-29 2013-06-30

History

Start date End date Type Value
2000-03-31 2002-07-16 Address 55 CORWIN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100419002774 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080619002641 2008-06-19 BIENNIAL STATEMENT 2008-03-01
060331002661 2006-03-31 BIENNIAL STATEMENT 2006-03-01
050106002291 2005-01-06 BIENNIAL STATEMENT 2004-03-01
020716002215 2002-07-16 BIENNIAL STATEMENT 2002-03-01
000331000209 2000-03-31 CERTIFICATE OF INCORPORATION 2000-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632932 RENEWAL INVOICED 2023-04-24 100 Home Improvement Contractor License Renewal Fee
3632931 TRUSTFUNDHIC INVOICED 2023-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306340 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306341 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3024340 RENEWAL INVOICED 2019-05-01 100 Home Improvement Contractor License Renewal Fee
3024339 TRUSTFUNDHIC INVOICED 2019-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2586444 RENEWAL INVOICED 2017-04-06 100 Home Improvement Contractor License Renewal Fee
2586443 TRUSTFUNDHIC INVOICED 2017-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057904 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057905 RENEWAL INVOICED 2015-04-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509407400 2020-05-09 0202 PPP 147-38 GRAND CENTRAL PARKWAY, Jamaica, NY, 11435
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20964.62
Loan Approval Amount (current) 20964.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21304.13
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State