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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PTG CONSTRUCTION CORP 2009 113590519 2010-08-02 PTG CONSTRUCTION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 6316633040
Plan sponsor’s address 60 BEAVER DR, KINGS PARK, NY, 11754

Plan administrator’s name and address

Administrator’s EIN 113590519
Plan administrator’s name PTG CONSTRUCTION CORP
Plan administrator’s address 60 BEAVER DR, KINGS PARK, NY, 11754
Administrator’s telephone number 6316633040

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing PTG CONSTRUCTION CORP

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

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
2001-02-20 2007-03-01 Address 7 HENRY STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

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
010220000463 2001-02-20 CERTIFICATE OF INCORPORATION 2001-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8833318306 2021-01-30 0235 PPP 4 Indian Head Rd, Kings Park, NY, 11754-3701
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100037
Loan Approval Amount (current) 100037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3701
Project Congressional District NY-01
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100749.59
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State