Search icon

POST AVENUE CONTRACTING CORP.

Company Details

Name: POST AVENUE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793518
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 64 Park Avenue, suite 100, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 Park Avenue, suite 100, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
ANTHONY GALEOTAFIORE Chief Executive Officer 64 PARK AVENUE, SUITE100, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2015-07-22 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-22 2024-06-24 Address 326 BROADWAY, STE. 201, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000919 2024-06-24 BIENNIAL STATEMENT 2024-06-24
150722010290 2015-07-22 CERTIFICATE OF INCORPORATION 2015-07-22

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18917.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State