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)
1987-07-21 1993-03-12 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, 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
980120002872 1998-01-20 BIENNIAL STATEMENT 1997-07-01
930917002432 1993-09-17 BIENNIAL STATEMENT 1993-07-01
930312003023 1993-03-12 BIENNIAL STATEMENT 1992-07-01
B523544-4 1987-07-21 CERTIFICATE OF INCORPORATION 1987-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2625498508 2021-02-20 0235 PPS 16 Marvin Dr, Kings Park, NY, 11754-4737
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
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 Kings Park, SUFFOLK, NY, 11754-4737
Project Congressional District NY-01
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
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 Male Owned
Veteran Unanswered
Forgiveness Amount 5086.89
Forgiveness Paid Date 2021-09-08
7067917210 2020-04-28 0235 PPP 16 MARVIN DRIVE, KINGS PARK, NY, 11754
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4792
Loan Approval Amount (current) 4792
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 KINGS PARK, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
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 Male Owned
Veteran Unanswered
Forgiveness Amount 4829.68
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State