Search icon

PARDAM CONSTRUCTION INC.

Company Details

Name: PARDAM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1974 (51 years ago)
Entity Number: 341631
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 5 PARDAM KNOLL RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SCHMIDT Chief Executive Officer PO BOX 1515, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
PARDAM CONSTRUCTION INC. DOS Process Agent 5 PARDAM KNOLL RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2010-10-05 2018-04-04 Address PO BOX 1515, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1996-05-08 2010-10-05 Address 40 VEE JAY DR, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1996-05-08 2010-10-05 Address 40 VEE JAY DR, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
1994-12-13 2010-10-05 Address 40 VEE JAY DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1993-10-29 1994-12-13 Address 54 PARK DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1993-07-28 1996-05-08 Address 54 PARK DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1993-07-28 1996-05-08 Address 54 PARK DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1993-07-28 1993-10-29 Address 54 PARK DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1974-04-22 1993-07-28 Address 5 PARDAM KNOLL RD., MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402061047 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404006446 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006281 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140424006433 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120605002810 2012-06-05 BIENNIAL STATEMENT 2012-04-01
101005002449 2010-10-05 BIENNIAL STATEMENT 2010-04-01
C347646-2 2004-05-18 ASSUMED NAME CORP INITIAL FILING 2004-05-18
040408002223 2004-04-08 BIENNIAL STATEMENT 2004-04-01
980414002851 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960508002280 1996-05-08 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713677807 2020-05-21 0235 PPP 5 Pardam Knoll Rd, Miller Place, NY, 11764-2136
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38992
Loan Approval Amount (current) 38992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2136
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39364.59
Forgiveness Paid Date 2021-05-10
7323758903 2021-05-07 0235 PPS 5 Pardam Knoll Rd, Miller Place, NY, 11764-2136
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61329
Loan Approval Amount (current) 61329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2136
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61623.04
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State