Search icon

THE PEN & TROPHY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PEN & TROPHY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1972 (54 years ago)
Entity Number: 321695
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 111 E WILLOW STREET, SYRACUSE, NY, United States, 13202
Principal Address: 112 WEMBRIDGE DRIVE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 E WILLOW STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DANIEL J. MONTI Chief Executive Officer 111 E WILLOW STREET, SYRACUSE, NY, United States, 13202

Unique Entity ID

CAGE Code:
71TY8
UEI Expiration Date:
2018-11-01

Business Information

Doing Business As:
PEN & TROPHY CTR
Division Name:
PEN & TROPHY CENTER
Activation Date:
2017-11-01
Initial Registration Date:
2014-01-17

Commercial and government entity program

CAGE number:
71TY8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-07-17

Contact Information

POC:
DANIEL J MONTI

History

Start date End date Type Value
2002-02-20 2008-01-15 Address 111 E WILLOW ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-02-20 2008-01-15 Address 112 WEMBRIDGE DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-03-03 2002-02-20 Address 6540 KIRKVILLE RD E97, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-03-03 2002-02-20 Address 6540 KIRKVILLE RD E97, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-03-03 2008-01-15 Address 111 E WILLOW ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002029 2012-04-02 BIENNIAL STATEMENT 2012-01-01
20100621065 2010-06-21 ASSUMED NAME CORP INITIAL FILING 2010-06-21
100226002161 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080115002602 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060222002928 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,365
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,365
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,547.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $22,692
Utilities: $1,673
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$14,575
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,649.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,573
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State