Search icon

825 PECONIC LANE, INC.

Company Details

Name: 825 PECONIC LANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 1613763
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Principal Address: 41535 MAIN RD, PECONIC, NY, United States, 11958
Address: PO BOX 143, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PERRY Chief Executive Officer 1955 HENRY'S LN, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 143, PECONIC, NY, United States, 11958

History

Start date End date Type Value
1995-03-09 2004-02-12 Address 825 PECONIC LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1995-03-09 2004-02-12 Address 825 PECONIC LANE, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office)
1995-03-09 2004-02-12 Address 825 PECONIC LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process)
1992-02-18 1995-03-09 Address 825 PECONIC LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040212002817 2004-02-12 BIENNIAL STATEMENT 2004-02-01
980205002307 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950309002002 1995-03-09 BIENNIAL STATEMENT 1994-02-01
920218000496 1992-02-18 CERTIFICATE OF INCORPORATION 1992-02-18

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
32312.00
Total Face Value Of Loan:
32312.00
Date:
2020-04-28
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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32312
Current Approval Amount:
32312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32524.72
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21630.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State