Search icon

P.D. CARPENTRY AND MASONRY, INC.

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
2002-05-21 2005-10-27 Address 36-26 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3306238301 2021-01-21 0202 PPS 3626 Greenpoint Ave Ste A, Long Island City, NY, 11101-1928
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51641.4
Loan Approval Amount (current) 51641.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1928
Project Congressional District NY-07
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51979.94
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State