Search icon

PUTRELO BUILDING ENTERPRISES, INC.

Company Details

Name: PUTRELO BUILDING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362477
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 9273 GRANGE HILL ROAD, SUITE 200, NEW HARTFORD, NY, United States, 13413
Principal Address: 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, United States, 13456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTINE S PUTRELO Chief Executive Officer 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, United States, 13456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9273 GRANGE HILL ROAD, SUITE 200, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2006-06-12 2011-09-23 Address 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, 13456, 2027, USA (Type of address: Service of Process)
2006-05-15 2006-06-12 Address 9273 GRANGE HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110923000958 2011-09-23 CERTIFICATE OF CHANGE 2011-09-23
100712002584 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080318000925 2008-03-18 CERTIFICATE OF AMENDMENT 2008-03-18
060612000245 2006-06-12 CERTIFICATE OF CHANGE 2006-06-12
060515000860 2006-05-15 CERTIFICATE OF INCORPORATION 2006-05-15

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
634698.32
Total Face Value Of Loan:
634698.32
Date:
2020-04-14
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:
638902.20
Total Face Value Of Loan:
638902.20

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-09
Type:
Planned
Address:
VALLEY VIEW GOLF COURSE 620 MEMORIAL PARKWAY, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-11
Type:
Planned
Address:
5073 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-19
Type:
Planned
Address:
6920 PRINCETON COURT, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-01
Type:
Planned
Address:
STOWELL HALL 44 PIERREPONT AVENUE, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
638902.2
Current Approval Amount:
638902.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
645798.84
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
634698.32
Current Approval Amount:
634698.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
638245.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-02-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State