Search icon

W.A. PAINTING & CARPENTRY CORP.

Headquarter

Company Details

Name: W.A. PAINTING & CARPENTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2009 (15 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 3869569
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 32 WOODLAND AVENUE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of W.A. PAINTING & CARPENTRY CORP., CONNECTICUT 2733470 CONNECTICUT
Headquarter of W.A. PAINTING & CARPENTRY CORP., CONNECTICUT 2585263 CONNECTICUT

DOS Process Agent

Name Role Address
NORALBA AGUIRRE LONDONO DOS Process Agent 32 WOODLAND AVENUE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
NORALBA AGUIRRE LONDONO Chief Executive Officer 32 WOODLAND AVENUE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 32 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-06 2024-12-05 Address 32 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2012-08-06 2024-12-05 Address 32 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2009-10-21 2012-08-06 Address 32 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2009-10-21 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205000703 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
220812000786 2022-08-12 BIENNIAL STATEMENT 2021-10-01
140714002093 2014-07-14 BIENNIAL STATEMENT 2013-10-01
120806002446 2012-08-06 BIENNIAL STATEMENT 2011-10-01
091021000052 2009-10-21 CERTIFICATE OF INCORPORATION 2009-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578928010 2020-06-30 0202 PPP 32 WOODLAND AVE, NEW ROCHELLE, NY, 10805-2013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11205
Loan Approval Amount (current) 11205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805-2013
Project Congressional District NY-16
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: New York Secretary of State