Search icon

P & H PAINTING INC.

Company Details

Name: P & H PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367526
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 7 PURDY ST SUITE 201, HARRISON, NY, United States, 10528
Address: 7 PURDY ST SUITE 201, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE L AYASO Chief Executive Officer 7 PURDY ST SUITE 201, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
P& H PAINTING INC. DOS Process Agent 7 PURDY ST SUITE 201, Harrison, NY, United States, 10528

History

Start date End date Type Value
2024-08-28 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-08-28 Address 7 PURDY ST SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-02-04 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-13 2024-08-28 Address 7 PURDY ST SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-05-18 2014-05-13 Address 241 A HARRISSON AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2010-05-18 2014-05-13 Address 241 A HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-05-18 Address 241 A HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2008-05-19 2010-05-18 Address 241 A HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2006-05-25 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828001152 2024-08-28 BIENNIAL STATEMENT 2024-08-28
140513006617 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120618002834 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100518002778 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080519002134 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060525001076 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708438600 2021-03-13 0202 PPS 7 Purdy St Ste 201, Harrison, NY, 10528-3760
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776110
Loan Approval Amount (current) 776110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3760
Project Congressional District NY-16
Number of Employees 68
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781751.03
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102314 Other Civil Rights 2021-04-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-27
Termination Date 2021-05-28
Section 2000
Sub Section E
Status Terminated

Parties

Name PERCY,
Role Plaintiff
Name P & H PAINTING INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State