Search icon

PENVINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENVINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111452
ZIP code: 11724
County: Nassau
Place of Formation: New York
Principal Address: 8 Saw Mill Road, Cold Spring Harbor, NY, United States, 11724

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JENNIFER ABELSON Agent 31 SEWARD DRIVE, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
PENVINE INC. DOS Process Agent 8 Saw Mill Road, Cold Spring Harbor, NY, United States, 11724

Chief Executive Officer

Name Role Address
JENNIFER SCHENBERG OLSZEWSKI Chief Executive Officer 8 SAW MILL ROAD, COLD SPRING HARBOR, NY, United States, 11724

Form 5500 Series

Employer Identification Number (EIN):
201745435
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-05 2024-10-05 Address 31 SEWARD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-10-05 2024-10-05 Address 8 SAW MILL ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 31 SEWARD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-10-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2023-02-13 2023-02-13 Address 8 SAW MILL ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241005000501 2024-10-05 BIENNIAL STATEMENT 2024-10-05
230213001118 2023-02-13 BIENNIAL STATEMENT 2022-10-01
121212006332 2012-12-12 BIENNIAL STATEMENT 2012-10-01
110414000595 2011-04-14 CERTIFICATE OF AMENDMENT 2011-04-14
110203000704 2011-02-03 CERTIFICATE OF AMENDMENT 2011-02-03

USAspending Awards / Financial Assistance

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:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67000
Current Approval Amount:
67000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67720.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State