Search icon

PACIFIC TRANSGLOBAL CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PACIFIC TRANSGLOBAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3037033
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 61 SOUTHSIDE AVE, BLDG B, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 47 GORDON ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS RUTTO Chief Executive Officer 47 GORDON ST, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 SOUTHSIDE AVE, BLDG B, HASTINGS-ON-HUDSON, NY, United States, 10706

Links between entities

Type:
Headquarter of
Company Number:
0992667
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 61 SOUTHSIDE AVE, BUILDING B, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-04-14 Address 47 GORDON ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-30 2025-04-14 Address 61 SOUTHSIDE AVE, BLDG B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001049 2025-04-14 BIENNIAL STATEMENT 2025-04-14
140730002407 2014-07-30 BIENNIAL STATEMENT 2014-04-01
120531002408 2012-05-31 BIENNIAL STATEMENT 2012-04-01
110317000102 2011-03-17 CERTIFICATE OF CHANGE 2011-03-17
100421002335 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
172500.00
Total Face Value Of Loan:
172500.00
Date:
2020-04-28
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:
150300.00
Total Face Value Of Loan:
150300.00
Date:
2020-04-24
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:
-150300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172500
Current Approval Amount:
172500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147758.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150300
Current Approval Amount:
150300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151345.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 963-6116
Add Date:
2012-04-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State