Search icon

PULATANI BUILDERS INC.

Headquarter

Company Details

Name: PULATANI BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (23 years ago)
Entity Number: 2839984
ZIP code: 11231
County: Nassau
Place of Formation: New York
Address: 45 SEABRING STREET, LAWRENCE, NY, United States, 11231
Principal Address: 319 PEPPERIDGE RD, HEWLETT, NY, United States, 11557

Contact Details

Phone +1 646-457-9659

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFRIM PULATANI Chief Executive Officer 319 PEPPERIDGE RD, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SEABRING STREET, LAWRENCE, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
F20000000815
State:
FLORIDA

Licenses

Number Status Type Date End date
2110560-DCA Active Business 2023-01-10 2025-02-28
2086091-DCA Inactive Business 2019-05-17 2021-02-28
1442013-DCA Inactive Business 2012-08-21 2015-02-28

History

Start date End date Type Value
2025-02-14 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210205061025 2021-02-05 BIENNIAL STATEMENT 2020-11-01
120817000428 2012-08-17 ANNULMENT OF DISSOLUTION 2012-08-17
DP-1784769 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070405002275 2007-04-05 BIENNIAL STATEMENT 2006-11-01
041229002168 2004-12-29 BIENNIAL STATEMENT 2004-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-22 2019-12-18 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579116 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579110 BLUEDOT INVOICED 2023-01-09 100 Bluedot Fee
3571389 EXAMHIC INVOICED 2022-12-22 50 Home Improvement Contractor Exam Fee
3571390 LICENSE INVOICED 2022-12-22 25 Home Improvement Contractor License Fee
3522083 DCA-MFAL INVOICED 2022-09-12 200 Manual Fee Account Licensing
3522082 RENEWAL INVOICED 2022-09-12 100 Home Improvement Contractor License Renewal Fee
3393783 DCA-SUS CREDITED 2021-12-07 75 Suspense Account
3393784 PROCESSING INVOICED 2021-12-07 25 License Processing Fee
3308419 TRUSTFUNDHIC INVOICED 2021-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308420 RENEWAL CREDITED 2021-03-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
276905.00
Total Face Value Of Loan:
276905.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-05
Type:
Planned
Address:
240 WEST 121ST STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
276905
Current Approval Amount:
276905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State