Search icon

WESTCHESTER PUTNAM CONTRACTING CORP.

Headquarter

Company Details

Name: WESTCHESTER PUTNAM CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2691150
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 14 BUCKOUT ROAD, WEST HARRISON, NY, United States, 10604
Principal Address: 14 BUCKOUT RD, W. HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD A SHALLO Chief Executive Officer 14 BUCKOUT RD, W. HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BUCKOUT ROAD, WEST HARRISON, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
2968406
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1175061
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
191001060150 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171016006066 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151006006277 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131104006317 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111108002136 2011-11-08 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12479.00
Total Face Value Of Loan:
12479.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-07
Type:
Complaint
Address:
52 BABBITT ROAD, BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12479
Current Approval Amount:
12479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12675.59

Date of last update: 30 Mar 2025

Sources: New York Secretary of State