Search icon

PAUL R. SZAFRAN CARPENTRY, INC.

Company Details

Name: PAUL R. SZAFRAN CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2004 (20 years ago)
Entity Number: 3129752
ZIP code: 12051
County: Columbia
Place of Formation: New York
Address: 280 Mountain Road, 10 Mansion Street, Coxsackie, NY, United States, 12051
Principal Address: 280 Mountain Road, Coxsackie, NY, United States, 12051

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL SZAFRAN DOS Process Agent 280 Mountain Road, 10 Mansion Street, Coxsackie, NY, United States, 12051

Chief Executive Officer

Name Role Address
PAUL SZAFRAN Chief Executive Officer 280 MOUNTAIN ROAD, COXSACKIE, NY, United States, 12051

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 961 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 20 N FRANKLIN STREET, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 280 MOUNTAIN ROAD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2022-06-28 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-01-29 2024-10-17 Address 961 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2004-11-23 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2004-11-23 2024-10-17 Address 961 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000493 2024-10-17 BIENNIAL STATEMENT 2024-10-17
220628001784 2022-06-28 BIENNIAL STATEMENT 2020-11-01
081027002811 2008-10-27 BIENNIAL STATEMENT 2008-11-01
070129002636 2007-01-29 BIENNIAL STATEMENT 2006-11-01
041123000549 2004-11-23 CERTIFICATE OF INCORPORATION 2004-11-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3930225009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PAUL R. SZAFRAN CARPENTRY INC
Recipient Name Raw PAUL R. SZAFRAN CARPENTRY INC
Recipient DUNS 175217574
Recipient Address 35 PETTY ROAD, GHENT, COLUMBIA, NEW YORK, 12075-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5426897101 2020-04-13 0248 PPP 20 N. Franklin St., ATHENS, NY, 12015-1403
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATHENS, GREENE, NY, 12015-1403
Project Congressional District NY-19
Number of Employees 4
NAICS code 238350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24810.11
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1597829 Intrastate Non-Hazmat 2024-09-17 20000 2023 4 4 Private(Property)
Legal Name PAUL R SZAFRAN CARPENTRY INC
DBA Name -
Physical Address 10 NORTH WARREN ST, ATHENS, NY, 12015, US
Mailing Address PO BOX 506, ATHENS, NY, 12015, US
Phone (578) 755-5295
Fax -
E-mail PRSCARPINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 11 Mar 2025

Sources: New York Secretary of State