Search icon

PECONIC GATE SYSTEMS, INC.

Company Details

Name: PECONIC GATE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (28 years ago)
Entity Number: 2098943
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 484 PLEASURE DRIVE, FLANDERS, NY, United States, 11901
Principal Address: 484 PLEASURE DRIVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SAUTER DOS Process Agent 484 PLEASURE DRIVE, FLANDERS, NY, United States, 11901

Chief Executive Officer

Name Role Address
MICHAEL SAUTER Chief Executive Officer 484 PLEASURE DRIVE, FLANDERS, NY, United States, 11901

History

Start date End date Type Value
2013-02-11 2021-01-04 Address 484 PLEASURE DRIVE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)
2007-02-28 2013-02-11 Address 484 PLEASURE DRIVE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)
1999-03-22 2007-02-28 Address 421 RIVERLEIGH AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1999-03-22 2007-02-28 Address 421 RIVERLEIGH AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1997-01-06 2007-02-28 Address 421 RIVERLEIGH AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062161 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170123006358 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150112007192 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130211002411 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110126002270 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090203003199 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070228002283 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050218002602 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030129002516 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010220002288 2001-02-20 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541898310 2021-01-25 0235 PPS 421 Riverleigh Ave, Riverhead, NY, 11901-3616
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64927.5
Loan Approval Amount (current) 64927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3616
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65290.38
Forgiveness Paid Date 2021-08-23
5297577200 2020-04-27 0235 PPP 421 RIVERLEIGH AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64927
Loan Approval Amount (current) 64927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65675.88
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: New York Secretary of State