Search icon

PECONIC-GREAT SOUTH BAYKEEPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PECONIC-GREAT SOUTH BAYKEEPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646680
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 893, QUOGUE, NY, United States, 11959

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 893, QUOGUE, NY, United States, 11959

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

Unique Entity ID:
ULB9VX96GCN7
CAGE Code:
87B59
UEI Expiration Date:
2025-09-17

Business Information

Doing Business As:
PECONIC BAYKEEPER INC
Division Name:
PECONIC BAYKEEPER
Division Number:
PECONIC BA
Activation Date:
2024-09-19
Initial Registration Date:
2018-07-20

Commercial and government entity program

CAGE number:
87B59
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-19
SAM Expiration:
2025-09-17

Contact Information

POC:
PETER TOPPING
Corporate URL:
www.peconicbaykeeper.org

History

Start date End date Type Value
2009-04-17 2015-01-27 Address PO BOX 893, 10 OLD COUNTRY ROAD, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
2004-12-31 2009-04-17 Address 206 LINCOLN ST., RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2004-12-31 2009-04-17 Address PO BOX 1308, 206 LINCOLN ST., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2001-06-05 2004-12-31 Address 9 STERLINGTON COMMONS, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127000365 2015-01-27 CERTIFICATE OF AMENDMENT 2015-01-27
090417000766 2009-04-17 CERTIFICATE OF CHANGE 2009-04-17
041231000689 2004-12-31 CERTIFICATE OF CHANGE 2004-12-31
010605000429 2001-06-05 CERTIFICATE OF INCORPORATION 2001-06-05

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
37570.00
Total Face Value Of Loan:
37570.00
Date:
2020-04-28
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:
39800.00
Total Face Value Of Loan:
39800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$37,570
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,760.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,569
Jobs Reported:
2
Initial Approval Amount:
$39,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,145.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State