Name: | PENOYER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1969 (56 years ago) |
Entity Number: | 280901 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ALI, PAPPAS & COX, PC, 614 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Principal Address: | 8632 CAZERNOVIA ROAD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON R PENOYER | Chief Executive Officer | 8632 CAZENOVIA RD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
EDWINA C SCHLEIDER | DOS Process Agent | ALI, PAPPAS & COX, PC, 614 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-20 | 2011-09-09 | Address | MEGGESTO, CROSSETT & VALERINO, 313 EAST WILLOW STREET,STE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1997-08-08 | 2011-09-09 | Address | 8406 INDIAN HILL RD, MANLIUS, NY, 13104, 9705, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2009-08-28 | Address | 8406 INDIAN HILL RD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1997-08-08 | Address | 8406 INDIAN HILL ROAD, MANLIUS, NY, 13104, 9705, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2003-05-20 | Address | 8406 INDIAN HILL ROAD, MANLIUS, NY, 13104, 9705, USA (Type of address: Service of Process) |
1995-04-13 | 1997-08-08 | Address | 8406 INDIAN HILL ROAD, MANLIUS, NY, 13104, 9705, USA (Type of address: Principal Executive Office) |
1969-08-13 | 1995-04-13 | Address | 201 FAYETTE ST., MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110909002428 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090828002460 | 2009-08-28 | BIENNIAL STATEMENT | 2009-08-01 |
20080206042 | 2008-02-06 | ASSUMED NAME CORP INITIAL FILING | 2008-02-06 |
070808002091 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051005002519 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030730002179 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
030520000357 | 2003-05-20 | CERTIFICATE OF AMENDMENT | 2003-05-20 |
010801002151 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990818002354 | 1999-08-18 | BIENNIAL STATEMENT | 1999-08-01 |
970808002378 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2118305 | 0215800 | 1994-04-19 | LOT 51 PARADE OF HOMES, JAMESVILLE, NY, 13070 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901779041 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-07-11 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-07-11 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-04-19 |
Case Closed | 1994-09-15 |
Related Activity
Type | Referral |
Activity Nr | 901779041 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-06-25 |
Current Penalty | 325.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G05 |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-06-22 |
Current Penalty | 775.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-06-25 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3079198301 | 2021-01-21 | 0248 | PPP | 109 Marangale Rd, Manlius, NY, 13104-1008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State