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

Links between entities

Type Company Name Company Number State
Headquarter of PAWLING HOLDINGS LLC, CONNECTICUT 1152734 CONNECTICUT

DOS Process Agent

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

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
070119000069 2007-01-19 ARTICLES OF ORGANIZATION 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044887005 2020-04-04 0202 PPP 8 HILLTOP DR, PORT CHESTER, NY, 10573-5308
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244500
Loan Approval Amount (current) 244500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-5308
Project Congressional District NY-16
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 246616.77
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4290675 Interstate 2024-09-03 - - 1 1 Private(Property)
Legal Name PAWLING HOLDINGS LLC
DBA Name -
Physical Address 25 S REGENT ST STE 1, PORT CHESTER, NY, 10573-3512, US
Mailing Address 25 S REGENT ST STE 1, PORT CHESTER, NY, 10573-3512, US
Phone (914) 396-9606
Fax (914) 939-8973
E-mail LOULAZZ@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State