Name: | PENGUIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2003 (22 years ago) |
Entity Number: | 2871358 |
ZIP code: | 12850 |
County: | Warren |
Place of Formation: | New York |
Address: | 32 Forest Road, Middle Grove, NY, United States, 12850 |
Principal Address: | 217 Young Road, Middle Grove, NY, United States, 12850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENGUIN ENTERPRISES INC. | DOS Process Agent | 32 Forest Road, Middle Grove, NY, United States, 12850 |
Name | Role | Address |
---|---|---|
MILLARD HOFMANN | Chief Executive Officer | 32 FOREST ROAD, MIDDLE GROVE, NY, United States, 12850 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-216028 | Alcohol sale | 2024-07-08 | 2024-07-08 | 2027-06-30 | 4587 LAKESHORE DRIVE RT 9N, BOLTON LANDING, New York, 12814 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-19 | 2025-03-13 | Address | CORNELIUS P. BURKE, 20 BELLE LODI LANE POB 991, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002948 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
030219000063 | 2003-02-19 | CERTIFICATE OF INCORPORATION | 2003-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9019507101 | 2020-04-15 | 0248 | PPP | 217 YOUNG RD, MIDDLE GROVE, NY, 12850-2430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State