Search icon

PENNOCK BROOK LLC

Company Details

Name: PENNOCK BROOK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601774
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5860 MCKINLEY ROAD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5860 MCKINLEY ROAD, BREWERTON, NY, United States, 13029

Agent

Name Role Address
ERIC J. GANTLEY Agent 5724 SENTINEL HEIGHTS ROAD, JAMESVILLE, NY, 13078

History

Start date End date Type Value
2023-02-28 2025-02-04 Address 5724 SENTINEL HEIGHTS ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Registered Agent)
2023-02-28 2025-02-04 Address 5860 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2003-11-04 2023-02-28 Address 5860 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2001-02-02 2023-02-28 Address 5724 SENTINEL HEIGHTS ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Registered Agent)
2001-02-02 2003-11-04 Address 5724 SENTINEL HEIGHTS ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004782 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230228002247 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210203060871 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060723 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170203006483 2017-02-03 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
19000.00
Total Face Value Of Loan:
19000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State