Search icon

PENTHOUSE MANUFACTURING COMPANY INC.

Company Details

Name: PENTHOUSE MANUFACTURING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1952 (73 years ago)
Entity Number: 1752342
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 100 Crossways Park West, Suite 208, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PENTHOUSE GROUP CASH BALANCE PLAN 2022 135616415 2023-05-23 PENTHOUSE MANUFACTURING COMPANY INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 5163791300
Plan sponsor’s DBA name THE PENTHOUSE GROUP
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing DANIEL OSTROWER
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing DAN OSTROWER
THE PENTHOUSE GROUP PROFIT SHARING PLAN 2022 135616415 2023-05-23 PENTHOUSE MANUFACTURING COMPANY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 5163791300
Plan sponsor’s DBA name THE PENTHOUSE GROUP
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing DANIEL OSTROWER
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing DANIEL OSTROWER
THE PENTHOUSE GROUP CASH BALANCE PLAN 2021 135616415 2022-05-25 PENTHOUSE MANUFACTURING COMPANY INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 5163791300
Plan sponsor’s DBA name THE PENTHOUSE GROUP
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing DANIEL OSTROWER
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing DANIEL OSTROWER
THE PENTHOUSE GROUP PROFIT SHARING PLAN 2021 135616415 2022-05-25 PENTHOUSE MANUFACTURING COMPANY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 5163791300
Plan sponsor’s DBA name THE PENTHOUSE GROUP
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing DANIEL OSTROWER
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing DANIEL OSTROWER

Chief Executive Officer

Name Role Address
STEVEN OSTROWER Chief Executive Officer 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
PENTHOUSE MANUFACTURING COMPANY INC. DOS Process Agent 100 Crossways Park West, Suite 208, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 225 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-11-07 Address 225 BUFFALO AVE, 225, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2016-08-01 2024-11-07 Address 225 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2016-08-01 2020-08-03 Address 225 BUFFALO AVE, 225, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-11-03 2016-08-01 Address 225 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-11-03 2016-08-01 Address 225 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1952-08-28 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1952-08-28 1993-11-03 Address 95-03 METROPOLITAN AVENUE, FOREST HILLS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003066 2024-11-07 BIENNIAL STATEMENT 2024-11-07
200803062338 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006189 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006123 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006054 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120822002680 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100817002116 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080808002846 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060814002464 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040910003008 2004-09-10 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9123428304 2021-01-30 0235 PPS 225 Buffalo Ave, Freeport, NY, 11520-4709
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148055
Loan Approval Amount (current) 148055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4709
Project Congressional District NY-04
Number of Employees 9
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148937.65
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State