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

Links between entities

Type Company Name Company Number State
Headquarter of C.P.A. CONSTRUCTION CO., INC., CONNECTICUT 0292449 CONNECTICUT

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45360
Loan Approval Amount (current) 45360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45850.22
Forgiveness Paid Date 2021-06-03
6663348410 2021-02-10 0202 PPS 445 Willett Ave, Port Chester, NY, 10573-3128
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58662
Loan Approval Amount (current) 58662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3128
Project Congressional District NY-16
Number of Employees 10
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59083.58
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State