Search icon

PECONIC-GREAT SOUTH BAYKEEPER, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ULB9VX96GCN7 2024-10-01 167 RED CREEK RD, HAMPTON BAYS, NY, 11946, 1103, USA PO BOX 939, HAMPTON BAYS, NY, 11946, USA

Business Information

Doing Business As PECONIC BAYKEEPER INC
URL www.peconicbaykeeper.org
Division Name PECONIC BAYKEEPER
Division Number PECONIC BA
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2018-07-20
Entity Start Date 2001-06-05
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER TOPPING
Role EXECUTIVE DIRECTOR
Address 167 RED CREEK ROAD, HAMPTON BAYS, NY, 11946, USA
Government Business
Title PRIMARY POC
Name PETER TOPPING
Role EXECUTIVE DIRECTOR
Address 167 RED CREEK ROAD, HAMPTON BAYS, NY, 11946, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667788901 2021-04-29 0235 PPS 167 Red Creek Rd, Hampton Bays, NY, 11946-1103
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37570
Loan Approval Amount (current) 37570
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 Hampton Bays, SUFFOLK, NY, 11946-1103
Project Congressional District NY-01
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37760.42
Forgiveness Paid Date 2021-11-05
8019777205 2020-04-28 0235 PPP 167 RED CREEK ROAD, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
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 Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40145.66
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State