Search icon

PECONIC ASSET PLANNING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47082.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State