Search icon

PN GENERAL CONTRACTING INC.

Company Details

Name: PN GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4211260
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 5 HANA LANE, MONSEY, NY, United States, 10952
Principal Address: 5 HANA LN, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PN GENERAL CONTRACTING INC. DOS Process Agent 5 HANA LANE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ISRAEL NEIMAN Chief Executive Officer 5 HANA LN, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 5 HANA LN, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2014-07-31 2024-10-30 Address 5 HANA LN, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2012-03-02 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-02 2024-10-30 Address 5 HANA LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018938 2024-10-30 BIENNIAL STATEMENT 2024-10-30
201127060021 2020-11-27 BIENNIAL STATEMENT 2020-03-01
140731002173 2014-07-31 BIENNIAL STATEMENT 2014-03-01
120302000778 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

USAspending Awards / Financial Assistance

Date:
2022-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
36100.00
Total Face Value Of Loan:
36100.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
36029.00
Total Face Value Of Loan:
36029.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36029
Current Approval Amount:
36029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36578.81
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36100
Current Approval Amount:
36100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36318.61

Date of last update: 26 Mar 2025

Sources: New York Secretary of State