Search icon

PECONIC ASSET PLANNING, INC.

Company Details

Name: PECONIC ASSET PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2746957
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 53 lake ave., RIVERHEAD, NY, United States, 11901
Principal Address: 1394 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT A CARDILLO Chief Executive Officer 1394 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 lake ave., RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2022-03-03 2022-11-25 Address 1394 ROANOKE AVENUE, RIVERHEAD, NY, 11901, 2028, USA (Type of address: Chief Executive Officer)
2022-03-03 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2022-11-25 Address 1394 ROANOKE AVE, RIVERHEAD, NY, 11901, 2028, USA (Type of address: Service of Process)
2004-04-14 2022-03-03 Address 1394 ROANOKE AVE, RIVERHEAD, NY, 11901, 2028, USA (Type of address: Service of Process)
2004-04-14 2022-03-03 Address 1394 ROANOKE AVENUE, RIVERHEAD, NY, 11901, 2028, USA (Type of address: Chief Executive Officer)
2002-03-26 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-26 2004-04-14 Address 450 RIVERSIDE DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221125001565 2022-03-16 CERTIFICATE OF CHANGE BY ENTITY 2022-03-16
220303000373 2022-03-03 CERTIFICATE OF PAYMENT OF TAXES 2022-03-03
DP-1847952 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040414002470 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020516000103 2002-05-16 CERTIFICATE OF AMENDMENT 2002-05-16
020326000031 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082467201 2020-04-15 0235 PPP 53 Lake Avenue, Riverhead, NY, 11901
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47082.56
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State