Name: | PAPE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014252 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 2088, 2E, Bridgehampton, NY, United States, 11932 |
Principal Address: | 50 Whitney Road, Sag Harbor, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP M. PAPE | DOS Process Agent | PO Box 2088, 2E, Bridgehampton, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
PHILIP M. PAPE | Chief Executive Officer | PO BOX 2088, BRIDGEHAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-18 | 2025-01-16 | Address | 85 TOYLSOME LANE, SOUTHAMPTON, NY, 11986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002348 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
040218000053 | 2004-02-18 | CERTIFICATE OF INCORPORATION | 2004-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9348447010 | 2020-04-09 | 0235 | PPP | 85 TOYLSOME LN, SOUTHAMPTON, NY, 11968-4921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9729858407 | 2021-02-17 | 0235 | PPS | 60 Millstone Rd, Water Mill, NY, 11976-2218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State