Search icon

PETRONE ASSOCIATES, INC.

Company Details

Name: PETRONE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 1341132
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 9 DEFEO CT, DEER PARK, NY, United States, 11729
Address: 9 DEFEO COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 DEFEO COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
FRANK PETRONE Chief Executive Officer 9 DEFEO COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1992-12-21 2023-09-18 Address 9 DEFEO COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-12-21 2003-04-01 Address 9 DEFEO COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-12-21 2023-09-18 Address 9 DEFEO COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1989-04-05 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-05 1992-12-21 Address 71 JEFFERSON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918003899 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
130509002245 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110421003010 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090407003240 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070510002923 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050512002445 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030401002447 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010418002833 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990426002075 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970605002393 1997-06-05 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390788009 2020-06-28 0235 PPP 9 DEFEO CT, DEER PARK, NY, 11729-1841
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36352
Loan Approval Amount (current) 36352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-1841
Project Congressional District NY-02
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36610.95
Forgiveness Paid Date 2021-03-17
3943468510 2021-02-24 0235 PPS 9 Defeo Ct, Deer Park, NY, 11729-1841
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31992
Loan Approval Amount (current) 31992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-1841
Project Congressional District NY-02
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32132.24
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State