Name: | PENKOVSKY COMPANY CPA PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2005 (20 years ago) |
Entity Number: | 3159005 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
STEVEN PENKOVSKY, ESQ | DOS Process Agent | 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2024-06-22 | Address | 434 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2005-02-02 | 2009-01-21 | Address | 434 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240622000072 | 2024-06-22 | BIENNIAL STATEMENT | 2024-06-22 |
210820002286 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
110217003235 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090121002017 | 2009-01-21 | BIENNIAL STATEMENT | 2009-02-01 |
070126002312 | 2007-01-26 | BIENNIAL STATEMENT | 2007-02-01 |
050202000799 | 2005-02-02 | ARTICLES OF ORGANIZATION | 2005-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3407138305 | 2021-01-22 | 0235 | PPS | 434 New York Ave, Huntington, NY, 11743-3438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7174667300 | 2020-04-30 | 0235 | PPP | 434 NEW YORK AVE, HUNTINGTON, NY, 11743-3438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State