Search icon

PENTHEUS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PENTHEUS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647524
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 12 EAST 18TH ST., 5TH FL., NEW YORK, NY, United States, 10003
Principal Address: 12 E 18TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERRY GOROVOY DOS Process Agent 12 EAST 18TH ST., 5TH FL., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JERRY GOROVOY Chief Executive Officer 12 E 18TH ST, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
134177630
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-02 2019-12-09 Address BALLON STOLL BADER & NADLER PC, 729 SEVENTH AVENUE, 17TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-06-05 2009-06-02 Address KOZUPSKY & LEBOWITZ LLP, 10 E 40TH ST 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-06-06 2003-06-05 Address KOZUPSKY & LEBOWITZ, LLP, 10 EAST 40TH STREET 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209000109 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
130618002236 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110623002354 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090602002067 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070618002783 2007-06-18 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
83400.00
Total Face Value Of Loan:
83400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83400
Current Approval Amount:
83400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84379.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State