Search icon

PURCELL WALLPAPER & PAINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURCELL WALLPAPER & PAINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1976 (50 years ago)
Entity Number: 391000
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5900 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PURCELL Chief Executive Officer 5900 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-446-6112
Contact Person:
NEAL PURCELL
User ID:
P2913507
Trade Name:
PURCELLS WALLPAPER & PAINT INC

Unique Entity ID

Unique Entity ID:
D9V7AY1HZCF9
CAGE Code:
636N5
UEI Expiration Date:
2026-04-03

Business Information

Doing Business As:
PURCELLS WALLPAPER & PAINT INC
Activation Date:
2025-04-08
Initial Registration Date:
2010-08-03

Commercial and government entity program

CAGE number:
636N5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-03

Contact Information

POC:
NEAL PURCELL
Corporate URL:
www.purcellspaints.com

Form 5500 Series

Employer Identification Number (EIN):
161058708
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-19 2000-03-16 Address 4400 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1993-03-19 2000-03-16 Address 4400 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1993-03-19 2000-03-16 Address 4400 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1976-02-05 1993-03-19 Address 4714 S. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002135 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120326002288 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100224002234 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080227002833 2008-02-27 BIENNIAL STATEMENT 2008-02-01
20080205027 2008-02-05 ASSUMED NAME CORP INITIAL FILING 2008-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
371032.00
Total Face Value Of Loan:
371032.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$371,032
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$371,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$374,498.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $371,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State