Search icon

P.A.K. CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.A.K. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351500
ZIP code: 10005
County: Chenango
Place of Formation: New York
Principal Address: 507 N POND RD, GUILFORD, NY, United States, 13780
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL A KNOWLES Chief Executive Officer 507 N POND RD, GUILFORD, NY, United States, 13780

Permits

Number Date End date Type Address
70901 2021-06-03 2026-06-02 Mined land permit County Route 36 enter under power lines, S. of Complainant hse. #667.

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-08 2019-11-01 Address 507 N POND RD, GAILFORD, NY, 13780, USA (Type of address: Chief Executive Officer)
2008-05-08 2019-11-01 Address 507 N POND RD, GAILFORD, NY, 13780, USA (Type of address: Principal Executive Office)
2006-04-21 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191101002039 2019-11-01 BIENNIAL STATEMENT 2018-04-01
SR-92501 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92500 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120919000982 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120830001126 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State