Search icon

PENETRON INTERNATIONAL LTD.

Company Details

Name: PENETRON INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1990 (35 years ago)
Entity Number: 1455392
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Principal Address: 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, United States, 11733
Address: 45 research way suite 203, SUITE 203, east setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G. REVERA Chief Executive Officer 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
PENETRON INTERNATIONAL LTD. DOS Process Agent 45 research way suite 203, SUITE 203, east setauket, NY, United States, 11733

History

Start date End date Type Value
2024-01-29 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-01-29 Address 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2024-01-29 Address 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-01-29 Address 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2010-07-08 2018-06-01 Address 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, 3454, USA (Type of address: Chief Executive Officer)
2008-06-12 2010-07-08 Address 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, 3454, USA (Type of address: Chief Executive Officer)
1999-04-28 2018-06-01 Address 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, 3454, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240129002059 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200601061904 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006815 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006548 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006282 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120716002894 2012-07-16 BIENNIAL STATEMENT 2012-06-01
110414000703 2011-04-14 CERTIFICATE OF AMENDMENT 2011-04-14
100708002696 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080612003268 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060526002666 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8381627002 2020-04-08 0235 PPP 45 RESEARCH WAY STE 203, EAST SETAUKET, NY, 11733-6401
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192580
Loan Approval Amount (current) 192580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-6401
Project Congressional District NY-01
Number of Employees 12
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194880.26
Forgiveness Paid Date 2021-06-15
1894768706 2021-03-27 0235 PPS 45 Research Way Ste 203, East Setauket, NY, 11733-6401
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192580
Loan Approval Amount (current) 192580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-6401
Project Congressional District NY-01
Number of Employees 65
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193735.48
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305625 Trademark 2013-10-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-10-11
Termination Date 2014-02-24
Section 1114
Status Terminated

Parties

Name PENETRON INTERNATIONAL LTD.
Role Plaintiff
Name W.R. MEADOWS, INC.,
Role Defendant
1205405 Trademark 2012-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-10-26
Termination Date 2013-07-30
Section 1114
Status Terminated

Parties

Name PENETRON INTERNATIONAL LTD.
Role Plaintiff
Name ASTC POLYMERS, INC.,
Role Defendant
1400870 Trademark 2014-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-07
Termination Date 2014-03-20
Section 1114
Status Terminated

Parties

Name PENETRON INTERNATIONAL LTD.
Role Plaintiff
Name W.R. MEADOWS, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State