Search icon

PETK, INC.

Headquarter

Company Details

Name: PETK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3046670
ZIP code: 11550
County: Nassau
Place of Formation: New York
Activity Description: Highway, bridge and street construction utility and site construction. Concrete work, asphalt paving, resurfacing, and milling.
Address: 230 Hilton Avenue, Suite 1, Hempstead, NY, United States, 11550
Principal Address: 202 Euston Road S., Garden City South, NY, United States, 11530

Contact Details

Phone +1 516-414-8047

Website http://www.petkinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL E TENORIO Chief Executive Officer 230 HILTON AVENUE, SUITE 1, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 Hilton Avenue, Suite 1, Hempstead, NY, United States, 11550

Links between entities

Type:
Headquarter of
Company Number:
F06000006169
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZAQRTNCMRMG1
CAGE Code:
8D4S0
UEI Expiration Date:
2024-12-03

Business Information

Activation Date:
2023-12-19
Initial Registration Date:
2023-12-04

Permits

Number Date End date Type Address
M022024207A79 2024-07-25 2024-08-29 OCCUPANCY OF ROADWAY AS STIPULATED WEST 40 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET LINCOLN TUNNEL APPROACH
M022024207A80 2024-07-25 2024-08-29 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 40 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET LINCOLN TUNNEL APPROACH
M012024207A75 2024-07-25 2024-08-29 CONDUIT CONSTRUCTION AND FRANCHISE WEST 40 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET LINCOLN TUNNEL APPROACH
M012024207A74 2024-07-25 2024-08-29 OPEN SIDEWALK TO INSTALL FOUNDATION WEST 40 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET LINCOLN TUNNEL APPROACH
M012024187A66 2024-07-05 2024-07-28 CONDUIT CONSTRUCTION AND FRANCHISE WEST 40 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET LINCOLN TUNNEL APPROACH

History

Start date End date Type Value
2024-09-16 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130018471 2024-01-30 BIENNIAL STATEMENT 2024-01-30
191011000472 2019-10-11 CERTIFICATE OF CHANGE 2019-10-11
190930002031 2019-09-30 BIENNIAL STATEMENT 2018-04-01
040429000030 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
356421.00
Total Face Value Of Loan:
356421.00
Date:
2020-04-29
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:
356421.00
Total Face Value Of Loan:
356421.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356421
Current Approval Amount:
356421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359506.73
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356421
Current Approval Amount:
356421
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
359438.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 709-7508
Add Date:
2016-04-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
PETK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
PETK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PETK, INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff

Date of last update: 02 Jun 2025

Sources: New York Secretary of State