Search icon

PENOYER BUILDERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JASON R PENOYER Chief Executive Officer 8632 CAZENOVIA RD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
EDWINA C SCHLEIDER DOS Process Agent ALI, PAPPAS & COX, PC, 614 JAMES STREET, SYRACUSE, NY, United States, 13203

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2118305 0215800 1994-04-19 LOT 51 PARADE OF HOMES, JAMESVILLE, NY, 13070
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1994-04-19
Case Closed 1994-09-13

Related Activity

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
109871533 0215800 1994-04-19 LOT 51 PARADE OF HOMES, JAMESVILLE, NY, 13070
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

Paycheck Protection Program

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
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29375
Loan Approval Amount (current) 29375
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 Manlius, ONONDAGA, NY, 13104-1008
Project Congressional District NY-22
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29725.09
Forgiveness Paid Date 2022-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State