Search icon

R. PUGNI & SONS, INC.

Company Details

Name: R. PUGNI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796271
ZIP code: 11570
County: Westchester
Place of Formation: New York
Address: 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 25 BEDELL RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PUGNI Chief Executive Officer 25 BEDELL RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
C/O POSSES & CHASAN CPAS PLLC DOS Process Agent 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
300145990
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-01 2020-08-03 Address 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2002-08-01 2014-08-01 Address PO BOX 218, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)
2002-08-01 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803063161 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180813006238 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160801007197 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006976 2014-08-01 BIENNIAL STATEMENT 2014-08-01
100812003102 2010-08-12 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
318197.00
Total Face Value Of Loan:
318197.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318197
Current Approval Amount:
318197
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320145.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 243-4971
Add Date:
2008-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State