Search icon

PECONIC IRON WORKS LTD.

Company Details

Name: PECONIC IRON WORKS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146340
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 33 FLYING POINT RD, STE 108, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FLYING POINT RD, STE 108, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
PATRICK GRACE Chief Executive Officer 33 FLYING POINT RD, STE 108, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2001-05-08 2009-04-29 Address 33 FLYING POINT RD, STE 103, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2001-05-08 2009-04-29 Address 33 FLYING POINT RD, STE 103, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2001-05-08 2009-04-29 Address 33 FLYING POINT RD, STE 103, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-05-12 2001-05-08 Address 33 FLYING POINT RD, STE 204, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-05-12 2001-05-08 Address 33 FLYING POINT RD, STE 204, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-05-12 2001-05-08 Address 33 FLYING POINT RD, STE 204, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1997-05-22 1999-05-12 Address WATERMILL SQUARE, WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516006028 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110708002349 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090429002675 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070525002336 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050629002194 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030424002746 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010508002281 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990512002596 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970522000605 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343737946 0214700 2019-01-22 511 DANIELS LANE, SAGAPONACK, NY, 11962
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2019-01-22
Emphasis L: FALL
Case Closed 2019-07-16

Related Activity

Type Referral
Activity Nr 1420136
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900517001 2020-04-09 0235 PPP 33 FLYING POINT RD Ste. 108, SOUTHAMPTON, NY, 11968-5216
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293000
Loan Approval Amount (current) 293000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5216
Project Congressional District NY-01
Number of Employees 19
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295547.47
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State