Search icon

PAVILLION CONTRACTING INC.

Company Details

Name: PAVILLION CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2012 (12 years ago)
Entity Number: 4324745
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1087 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REY J NIETO Chief Executive Officer 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
PAVILLION CONTRACTING INC. DOS Process Agent 1087 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-05-08 Address 1087 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-11-17 2024-05-08 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-11-17 2016-11-02 Address 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-11-27 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-27 2014-11-17 Address 83-26 BROADWAY, #1780, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003435 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201112060970 2020-11-12 BIENNIAL STATEMENT 2020-11-01
161102007080 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006524 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121127000860 2012-11-27 CERTIFICATE OF INCORPORATION 2012-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-04 No data WESTCHESTER AVENUE, FROM STREET CONTINENTAL AVENUE TO STREET WILKINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIR OK
2014-10-01 No data 31 STREET, FROM STREET 49 AVENUE TO STREET BORDEN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints are sealed i/f/o sidewalk shed ,please refer to DOB permit
2014-09-28 No data 31 STREET, FROM STREET 49 AVENUE TO STREET BORDEN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sidewalk joints i/f/o sidewalk shed are sealed other sidewalk repair looks older than dates on permit
2014-08-07 No data 31 STREET, FROM STREET 49 AVENUE TO STREET BORDEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation all expansion joints is missing sealer

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053628309 2021-01-30 0202 PPS 1087 Jackson Ave, Long Island City, NY, 11101-4303
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8457
Loan Approval Amount (current) 8457
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 Long Island City, QUEENS, NY, 11101-4303
Project Congressional District NY-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8525.58
Forgiveness Paid Date 2021-11-26
9522797104 2020-04-15 0202 PPP 10-87 Jackson Avenue, Long Island City, NY, 11101
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
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 Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9705.47
Forgiveness Paid Date 2021-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State