Search icon

PENN FABRICATORS INC.

Company Details

Name: PENN FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (34 years ago)
Entity Number: 1581145
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 MOTOR PARKWAY / SUITE D-24, HAUPPAUGE, NY, United States, 11788
Principal Address: 30 PLATINUM COURT, MEDFORD, NY, United States, 11763

Contact Details

Phone +1 631-205-0282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULLER LOWENBERG & CO, CPS'S PC DOS Process Agent 200 MOTOR PARKWAY / SUITE D-24, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THERESA PENN Chief Executive Officer 30 PLATINUM COURT, MEDFORD, NY, United States, 11763

Licenses

Number Status Type Date End date
1368126-DCA Active Business 2010-08-24 2025-02-28

History

Start date End date Type Value
2024-08-12 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 30 PLATINUM COURT, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-13 2024-08-12 Address 200 MOTOR PARKWAY / SUITE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-02-21 2024-08-12 Address 30 PLATINUM COURT, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-11-08 2021-05-13 Address 200 MOTOR PARKWAY / SUITE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-11-08 2018-02-21 Address 100 BELLPORT AVENUE, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2009-10-27 2011-11-08 Address 550 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000767 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210513060169 2021-05-13 BIENNIAL STATEMENT 2019-10-01
180221006141 2018-02-21 BIENNIAL STATEMENT 2017-10-01
160405006623 2016-04-05 BIENNIAL STATEMENT 2015-10-01
131018006506 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111108002163 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091027002136 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071105002260 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051130002205 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031003002061 2003-10-03 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605684 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3605683 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286774 RENEWAL INVOICED 2021-01-22 100 Home Improvement Contractor License Renewal Fee
3286773 TRUSTFUNDHIC INVOICED 2021-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951050 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951051 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2535075 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535076 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1953721 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee
1953720 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315810275 0214700 2011-11-03 100 BELLPORT AVE., YAPHANK, NY, 11980
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-03
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-11-26

Related Activity

Type Referral
Activity Nr 200159796
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-12-06
Abatement Due Date 2012-04-01
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2011-12-06
Abatement Due Date 2012-04-01
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2011-12-06
Abatement Due Date 2012-04-01
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-12-06
Abatement Due Date 2012-04-01
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5179358308 2021-01-25 0235 PPS 30 Platinum Ct, Medford, NY, 11763-2251
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104127.5
Loan Approval Amount (current) 104127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-2251
Project Congressional District NY-02
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105382.74
Forgiveness Paid Date 2022-04-19
1447907201 2020-04-15 0235 PPP 30 PLATINUM CT, MEDFORD, NY, 11763
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104127.5
Loan Approval Amount (current) 104127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105339.43
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State