Search icon

PEN ENTERPRISES INC.

Company Details

Name: PEN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1996 (29 years ago)
Entity Number: 2026691
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 521 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 521 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-282-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP ETTEDGUI Chief Executive Officer 521 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1996-05-06 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080818003202 2008-08-18 BIENNIAL STATEMENT 2008-05-01
060517002638 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040601002005 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020507002766 2002-05-07 BIENNIAL STATEMENT 2002-05-01
960509000196 1996-05-09 CERTIFICATE OF AMENDMENT 1996-05-09
960506000279 1996-05-06 CERTIFICATE OF INCORPORATION 1996-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-12 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2014-04-17 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation no materials on the roadway and sidewalk upon inspection.
2014-04-17 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new permit on file and passed: M042014080006.
2014-03-15 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2014-02-04 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk
2014-01-29 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925529007 2021-05-14 0202 PPS 521 Coney Island Ave N/A, Brooklyn, NY, 11218-3414
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41256
Loan Approval Amount (current) 41256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3414
Project Congressional District NY-09
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41669.69
Forgiveness Paid Date 2022-06-09
3155527703 2020-05-01 0202 PPP 521 CONEY ISLAND AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40483
Loan Approval Amount (current) 40482.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40980.61
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307816 Fair Labor Standards Act 2023-10-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-19
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name POLYAKOV
Role Plaintiff
Name PEN ENTERPRISES INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State