Search icon

PENTAGON PROTECTION AND INVESTIGATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENTAGON PROTECTION AND INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (22 years ago)
Entity Number: 2989141
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: PO BOX 8, LYNBROOK, NY, United States, 11563
Principal Address: 108-01 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRYSTAL BRENNAN Chief Executive Officer 106-01 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 8, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2012-01-10 2018-11-20 Address 160 SCHROEDERS AVE, #14C, BROOKLYN, NY, 11239, USA (Type of address: Principal Executive Office)
2010-03-15 2018-11-20 Address ROBERT BRENNAN, 160 SCHROEDERS AVENUE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)
2008-01-10 2018-11-20 Address 160 SCHROEDERS AVE, #14C, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
2006-01-25 2008-01-10 Address 160 SCHROEDERS AVE 14C, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
2006-01-25 2012-01-10 Address 160 SCHROEDERS AVE 14C, BROOKLYN, NY, 11239, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181120002008 2018-11-20 BIENNIAL STATEMENT 2017-12-01
140127002551 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120110002895 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100315003065 2010-03-15 BIENNIAL STATEMENT 2009-12-01
080110003104 2008-01-10 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
219480.00
Total Face Value Of Loan:
219480.00
Date:
2020-04-28
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:
219477.00
Total Face Value Of Loan:
219477.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$219,477
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,477
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$221,830.28
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $219,477
Jobs Reported:
21
Initial Approval Amount:
$219,480
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,480
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$222,420.43
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $219,478

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State