Search icon

C.P.A. CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: C.P.A. CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1985 (40 years ago)
Entity Number: 969471
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 445 WILLETT AVE, 445 WILLET AVENUE, PORT CHESTER, NY, United States, 10573
Principal Address: 445 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIETRO PENNELLA Chief Executive Officer 445 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
C.P.A. CONSTRUCTION CO., INC. DOS Process Agent 445 WILLETT AVE, 445 WILLET AVENUE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0292449
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 445 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-08 Address 445 WILLETT AVE, 445 WILLET AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2019-01-14 2021-01-04 Address 445 WILLETT AVE, 445 WILLET AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1994-03-09 2019-01-14 Address PIETRO PENNELLA, 445 WILLET AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-04-13 2025-01-08 Address 445 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108003088 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230111002267 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210104063259 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060673 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170123006125 2017-01-23 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
58662.00
Total Face Value Of Loan:
58662.00
Date:
2020-05-02
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:
45360.00
Total Face Value Of Loan:
45360.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45360
Current Approval Amount:
45360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45850.22
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58662
Current Approval Amount:
58662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59083.58

Date of last update: 17 Mar 2025

Sources: New York Secretary of State