Search icon

P & L BUILDERS, INC.

Company Details

Name: P & L BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3387661
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3795 NIAMI STREET, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PASQUALE Chief Executive Officer 3795 NIAMI STREET, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3795 NIAMI STREET, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2006-07-13 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-13 2007-09-18 Address 2556 HARVARD LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090127002371 2009-01-27 BIENNIAL STATEMENT 2008-07-01
070918000657 2007-09-18 CERTIFICATE OF CHANGE 2007-09-18
060713000015 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
44112.00
Total Face Value Of Loan:
44112.00
Date:
2020-05-03
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:
41112.00
Total Face Value Of Loan:
41112.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44112
Current Approval Amount:
44112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44501.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State