Search icon

PAWLING HOLDINGS LLC

Headquarter

Company Details

Name: PAWLING HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464504
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 25 South Regent Street, Port Chester, NY, United States, 10573

DOS Process Agent

Name Role Address
PAWLING HOLDINGS LLC DOS Process Agent 25 South Regent Street, Port Chester, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1152734
State:
CONNECTICUT

History

Start date End date Type Value
2007-01-19 2025-01-02 Address 211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007865 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230101000254 2023-01-01 BIENNIAL STATEMENT 2023-01-01
220705001933 2022-07-05 BIENNIAL STATEMENT 2021-01-01
191031060233 2019-10-31 BIENNIAL STATEMENT 2019-01-01
160408002002 2016-04-08 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
244500.00
Total Face Value Of Loan:
244500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244500
Current Approval Amount:
244500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
246616.77

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 939-8973
Add Date:
2024-09-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State