Search icon

P.D. CARPENTRY AND MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.D. CARPENTRY AND MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769576
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 36-26 GREENPOINT AVE., LONG ISLAND, NY, United States, 11101

Contact Details

Phone +1 718-433-4030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DROUZAS Chief Executive Officer 36-26 GREENPOINT AVE., LONG ISLAND, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-26 GREENPOINT AVE., LONG ISLAND, NY, United States, 11101

Licenses

Number Status Type Date End date
1344998-DCA Active Business 2010-02-16 2025-02-28

History

Start date End date Type Value
2023-11-22 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-22 Address 36-26 GREENPOINT AVE., LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-10-27 2023-11-22 Address 36-26 GREENPOINT AVE., LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-10-27 2023-11-22 Address 36-26 GREENPOINT AVE., LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2002-05-21 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231122001965 2023-11-22 BIENNIAL STATEMENT 2022-05-01
170530002017 2017-05-30 BIENNIAL STATEMENT 2016-05-01
051027002461 2005-10-27 BIENNIAL STATEMENT 2004-05-01
020530000806 2002-05-30 CERTIFICATE OF AMENDMENT 2002-05-30
020521000244 2002-05-21 CERTIFICATE OF INCORPORATION 2002-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564500 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3564499 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287287 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287286 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979315 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979316 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2548702 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548701 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2038104 TRUSTFUNDHIC INVOICED 2015-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2038105 RENEWAL INVOICED 2015-04-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
51641.40
Total Face Value Of Loan:
51641.40

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51641.4
Current Approval Amount:
51641.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51979.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State