Search icon

PENNMAX ENGINEERING, PLLC

Company Details

Name: PENNMAX ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026776
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 777 West Putnam Avenue, Suite 300, Greenwich, CT, United States, 06830

DOS Process Agent

Name Role Address
PENNMAX ENGINEERING, PLLC DOS Process Agent 777 West Putnam Avenue, Suite 300, Greenwich, CT, United States, 06830

History

Start date End date Type Value
2020-03-05 2024-03-01 Address 118 NORTH BEDFORD RD, SUITE 100, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2016-08-17 2020-03-05 Address 118 NORTH BEDFORD RD, SUITE 100, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-07-25 2016-08-17 Address 100 SOUTH BEDFORD RD., SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2008-03-12 2014-07-25 Address 35 HORSESHOE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2004-03-16 2008-03-12 Address 35 HORSESHOE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301032408 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221004000815 2022-10-04 BIENNIAL STATEMENT 2022-03-01
200305060162 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006520 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160817000721 2016-08-17 CERTIFICATE OF CHANGE 2016-08-17
160303007084 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140725000090 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
140325006030 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120502002761 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100412003392 2010-04-12 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5711038205 2020-08-08 0202 PPP 118 N BEDFORD RD SUITE 100, MOUNT KISCO, NY, 10549
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.42
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State