Search icon

PASSIVE COMPONENTS INC.

Company Details

Name: PASSIVE COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2005 (20 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 3178502
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 22 INDUSTRIAL BOULEVARD, BUILDING B, UNIT 6, MEDFORD, NY, United States, 11763
Principal Address: 481A JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 INDUSTRIAL BOULEVARD, BUILDING B, UNIT 6, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
GARY GOLDBERG Chief Executive Officer 481A JOHNSON AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
202535737
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-29 2022-08-06 Address 22 INDUSTRIAL BOULEVARD, BUILDING B, UNIT 6, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2009-02-26 2022-08-06 Address 481A JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-04-02 2009-02-26 Address 305-11 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2007-04-02 2009-02-26 Address 305-11 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-04-02 2016-01-29 Address 33 WALT WHITMAN ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220806000468 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
160129000345 2016-01-29 CERTIFICATE OF CHANGE 2016-01-29
130327002158 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110322002646 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090226002710 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20226.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State