Search icon

PENNELLA SITE DEVELOPMENT INC.

Headquarter

Company Details

Name: PENNELLA SITE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1999 (26 years ago)
Entity Number: 2428310
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 16 RYAN COURT, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PENNELLA SITE DEVELOPMENT INC., CONNECTICUT 0656741 CONNECTICUT

Chief Executive Officer

Name Role Address
ROCCO PENNELLA Chief Executive Officer 16 RYAN COURT, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
PENNELLA SITE DEVELOPMENT INC. DOS Process Agent 16 RYAN COURT, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2001-09-28 2013-10-15 Address 107 DIXON RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2001-09-28 2013-10-15 Address 107 DIXON RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-09-28 2013-10-15 Address 107 DIXON RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1999-10-13 2001-09-28 Address 125 NORTH MAIN STREET STE 100, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060374 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171004006749 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151013006357 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131015006826 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111024002193 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091020002097 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071030002173 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051201003256 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031014002548 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010928002557 2001-09-28 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199628303 2021-01-25 0202 PPS 16 Ryan Ct, Mahopac, NY, 10541-4670
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194792
Loan Approval Amount (current) 194792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-4670
Project Congressional District NY-17
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196046.14
Forgiveness Paid Date 2021-09-28
8967987100 2020-04-15 0202 PPP 16 Ryan Ct, MAHOPAC, NY, 10541-4670
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201400
Loan Approval Amount (current) 201400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAHOPAC, PUTNAM, NY, 10541-4670
Project Congressional District NY-17
Number of Employees 20
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203629.19
Forgiveness Paid Date 2021-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State