Search icon

PECONIC PROPANE, INC.

Company Details

Name: PECONIC PROPANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886639
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Principal Address: 27 BLUFFS DRIVE, CALVERTON, NY, United States, 11933
Address: 3947 MIDDLE COUNTRY RD, PO BOX 607, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3947 MIDDLE COUNTRY RD, PO BOX 607, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
THOMAS WITKOP Chief Executive Officer 27 BLUFFS DRIVE, CALVERTON, NY, United States, 11933

Form 5500 Series

Employer Identification Number (EIN):
113249593
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-27 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-16 2003-01-07 Address 21 BALLMANN CT., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1997-04-16 2003-01-07 Address 21 BALLMANN CT., RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1995-01-19 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130109006890 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110311002316 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090108002261 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070111002633 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050202002796 2005-02-02 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
421700.00
Total Face Value Of Loan:
421700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-28
Type:
Fat/Cat
Address:
3947 MIDDLE COUNTRY RD., CALVERTON, NY, 11933
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421700
Current Approval Amount:
421700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
427041.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-26
Operation Classification:
Private(Property)
power Units:
23
Drivers:
20
Inspections:
10
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State