Search icon

PULCASTRO ENTERPRISES, INC.

Company Details

Name: PULCASTRO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3102019
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 33 EAST ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EAST ST, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
MIKE PULCASTRO Chief Executive Officer 33 EAST ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
2004-09-14 2016-04-27 Address 38 FALCONER STREET, BEACON, NY, 12503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160427002016 2016-04-27 BIENNIAL STATEMENT 2014-09-01
040914000804 2004-09-14 CERTIFICATE OF INCORPORATION 2004-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831617310 2020-04-29 0202 PPP 962 Main St, Fishkill, NY, 12524
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45410.55
Forgiveness Paid Date 2021-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State