Search icon

PENTAGON PROTECTION AND INVESTIGATIONS INC.

Company Details

Name: PENTAGON PROTECTION AND INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 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)
2003-12-16 2010-03-15 Address GERARD CONWAY, 160 SCHROEDERS AVENUE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)

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
060125002779 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031216000432 2003-12-16 CERTIFICATE OF INCORPORATION 2003-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081247201 2020-04-27 0202 PPP 106-01 LIBERTY AVE, OZONE PARK, NY, 11417
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219477
Loan Approval Amount (current) 219477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 35
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 221830.28
Forgiveness Paid Date 2021-05-24
8547198306 2021-01-29 0202 PPS 10601 Liberty Ave, Ozone Park, NY, 11417-1810
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219480
Loan Approval Amount (current) 219480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1810
Project Congressional District NY-05
Number of Employees 21
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 222420.43
Forgiveness Paid Date 2022-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State