Search icon

PEN-TEL COMMUNICATIONS INC.

Company Details

Name: PEN-TEL COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1987 (38 years ago)
Entity Number: 1188334
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: PO BOX 611, KINGS PARK, NY, United States, 11754
Principal Address: 16 MARVIN DR, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSE PENDER DOS Process Agent PO BOX 611, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
JESSE PENDER Chief Executive Officer PO BOX 611, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2003-07-23 2009-07-07 Address 5050 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2003-07-23 2009-07-07 Address 5050 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1993-03-12 2003-07-23 Address 42 ROSEMARY PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-03-12 2003-07-23 Address 42 ROSEMARY PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1993-03-12 2003-07-23 Address 42 ROSEMARY PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090707002531 2009-07-07 BIENNIAL STATEMENT 2009-07-01
050913002704 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030723002357 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010629002083 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990816002077 1999-08-16 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
5060.00
Total Face Value Of Loan:
5060.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
4792.00
Total Face Value Of Loan:
4792.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4792
Current Approval Amount:
4792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4829.68
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5060
Current Approval Amount:
5060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5086.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State