Search icon

PAOLA PAINTING & RENOVATIONS LLC

Company Details

Name: PAOLA PAINTING & RENOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048503
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 60 W MAIN ST, MT KISCO, NY, United States, 10549

Contact Details

Phone +1 914-523-9714

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 W MAIN ST, MT KISCO, NY, United States, 10549

Licenses

Number Status Type Date End date
1420925-DCA Active Business 2012-03-01 2025-02-28

History

Start date End date Type Value
2021-02-24 2025-01-09 Address 60 W MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-10-07 2021-02-24 Address 1 GEORGIA AVE APT GB, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2011-01-28 2014-10-07 Address 180 WILLOW ST., APT. #3, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000455 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230105001794 2023-01-05 BIENNIAL STATEMENT 2023-01-01
220127003239 2022-01-27 BIENNIAL STATEMENT 2022-01-27
210224000055 2021-02-24 CERTIFICATE OF CHANGE 2021-02-24
190114061679 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170110006752 2017-01-10 BIENNIAL STATEMENT 2017-01-01
160707006837 2016-07-07 BIENNIAL STATEMENT 2015-01-01
141007006390 2014-10-07 BIENNIAL STATEMENT 2013-01-01
110701000459 2011-07-01 CERTIFICATE OF PUBLICATION 2011-07-01
110128000584 2011-01-28 ARTICLES OF ORGANIZATION 2011-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-20 No data 31 AVENUE, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2016-12-13 No data 31 AVENUE, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above respondent failed to seal expansion joints as per subsection. A CAR #20164250296 was issued on 10/5/2016
2016-12-12 No data 31 AVENUE, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A.T.P.O. I observed above respondent failed to install expansion joints between curb and sidewalk after CAR # 20164260296 was issued on 10/5/16.
2016-10-05 No data 31 AVENUE, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints on both sides property lines not recess and sealed,no expansion joints between curb and sidewalk and every 20 feet as required.
2015-07-16 No data 31 AVENUE, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent installed curb without a permit. Above permit used for i.d.
2015-07-03 No data 31 AVENUE, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation concrete work 5 ft walkway sings posted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605091 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3605092 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3412405 LICENSE REPL CREDITED 2022-01-31 15 License Replacement Fee
3288010 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288009 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963583 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963584 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2534448 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534449 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2113877 LICENSE REPL INVOICED 2015-06-25 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5792848300 2021-01-25 0202 PPS 60 W Main St, Mount Kisco, NY, 10549-1910
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521260
Loan Approval Amount (current) 521260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1910
Project Congressional District NY-17
Number of Employees 42
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524130.5
Forgiveness Paid Date 2021-08-18
8162997008 2020-04-08 0202 PPP 1 Georgia Ave #GB, BRONXVILLE, NY, 10708-6200
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521250
Loan Approval Amount (current) 521250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-6200
Project Congressional District NY-16
Number of Employees 57
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 525348.6
Forgiveness Paid Date 2021-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State