Search icon

PECONIC SURVEYORS, P.C.

Company Details

Name: PECONIC SURVEYORS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Aug 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1016056
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: PO BOX 909, 1230 TRAVELER ST, SOUTHOLD, NY, United States, 11971
Principal Address: 91 PINE AVENUE, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T METZGER Chief Executive Officer PO BOX 909, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 909, 1230 TRAVELER ST, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
1993-08-04 2001-08-01 Address PO BOX 909, 54655 MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1985-08-02 1993-08-04 Address 54655 MAIN RD., SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100788 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090807002157 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070807003221 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051107002720 2005-11-07 BIENNIAL STATEMENT 2005-08-01
030825002589 2003-08-25 BIENNIAL STATEMENT 2003-08-01
010801002471 2001-08-01 BIENNIAL STATEMENT 2001-08-01
000303002042 2000-03-03 BIENNIAL STATEMENT 1999-08-01
930804002041 1993-08-04 BIENNIAL STATEMENT 1992-08-01
B681199-6 1988-09-02 CERTIFICATE OF AMENDMENT 1988-09-02
B253595-6 1985-08-02 CERTIFICATE OF INCORPORATION 1985-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720377104 2020-04-14 0235 PPP 1230 Traveler street po box 909, SOUTHOLD, NY, 11971-0499
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48230
Loan Approval Amount (current) 48230
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 SOUTHOLD, SUFFOLK, NY, 11971-0499
Project Congressional District NY-01
Number of Employees 5
NAICS code 541370
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48655.48
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State