Search icon

P.W.K. ENTERPRISES, INC.

Company Details

Name: P.W.K. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1270961
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H KOPKE JR INC. DOS Process Agent 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PETER KOPKE Chief Executive Officer 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050

Permits

Number Date End date Type Address
12833 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 3000 MARCUS AVE. 3E4, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 1000 NORTHERN BLVD SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-06-05 Address 1000 NORTHERN BLVD SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 3000 MARCUS AVE. 3E4, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605000841 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230607000203 2023-06-07 BIENNIAL STATEMENT 2022-06-01
100708002085 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080606002124 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523002891 2006-05-23 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
75550.00
Total Face Value Of Loan:
75550.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75550
Current Approval Amount:
75550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76255.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State