Search icon

PENNELLA SITE DEVELOPMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0656741
State:
CONNECTICUT

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

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:
194792.00
Total Face Value Of Loan:
194792.00
Date:
2021-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-15
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:
201400.00
Total Face Value Of Loan:
201400.00
Date:
2019-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
165000.00
Total Face Value Of Loan:
165000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194792
Current Approval Amount:
194792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196046.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201400
Current Approval Amount:
201400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203629.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State