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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C.P.A. CONSTRUCTION CO., INC., CONNECTICUT | 0292449 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PIETRO PENNELLA | Chief Executive Officer | 445 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C.P.A. CONSTRUCTION CO., INC. | DOS Process Agent | 445 WILLETT AVE, 445 WILLET AVENUE, PORT CHESTER, NY, United States, 10573 |
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) |
1985-01-28 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-01-28 | 1994-03-09 | Address | PIETRO PENNELLA, 445 WILLET AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
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 |
150105008286 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130115006233 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110127002980 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090102002413 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070131002618 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1362327706 | 2020-05-01 | 0202 | PPP | 445 WILLETT AVE, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6663348410 | 2021-02-10 | 0202 | PPS | 445 Willett Ave, Port Chester, NY, 10573-3128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State