Search icon

PECONIC GATE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PECONIC GATE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (29 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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
64927.50
Total Face Value Of Loan:
64927.50
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:
64927.00
Total Face Value Of Loan:
64927.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$64,927.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,927.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,290.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $64,927.5
Jobs Reported:
4
Initial Approval Amount:
$64,927
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,675.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $64,927

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State