Search icon

PTG CONSTRUCTION CORP.

Company Details

Name: PTG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2001 (24 years ago)
Entity Number: 2607682
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
PETER GENNA Chief Executive Officer 27 CEDAR PLACE, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
113590519
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-01 2011-03-04 Address 60 BEAVER DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2007-03-01 2011-03-04 Address 60 BEAVER DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2003-01-30 2007-03-01 Address 7 HENRY ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2003-01-30 2007-03-01 Address 7 HENRY ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2001-02-20 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110304003073 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090126002736 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070301002842 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050317002555 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030130002548 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100037
Current Approval Amount:
100037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100749.59

Date of last update: 30 Mar 2025

Sources: New York Secretary of State