Search icon

PAULO CONSTANTINO COACHWERKE, INC.

Company Details

Name: PAULO CONSTANTINO COACHWERKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2786060
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 217 TONETTA LAKE ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULO CONSTANTINO Chief Executive Officer 217 TONETTA LAKE ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 TONETTA LAKE ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2004-08-26 2010-08-31 Address 217 TONETTA LAKE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-08-26 2010-08-31 Address 217 TONETTA LAKE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807002483 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100831002116 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080715003021 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060706002362 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040826002454 2004-08-26 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6332.00
Total Face Value Of Loan:
6332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6332
Current Approval Amount:
6332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6411.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State