Search icon

PG PRODUCTS OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PG PRODUCTS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2006 (19 years ago)
Entity Number: 3414141
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 60 ALEXANDER ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GIBNEY DOS Process Agent 60 ALEXANDER ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
JOHN GIBNEY Chief Executive Officer 60 ALEXANDER ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-02-14 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230207002432 2023-02-07 BIENNIAL STATEMENT 2022-09-01
100923002424 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080903002241 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060919000370 2006-09-19 CERTIFICATE OF INCORPORATION 2006-09-19

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
1264340.00
Total Face Value Of Loan:
1264340.00
Date:
2020-06-25
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
Date:
2020-04-28
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:
1216300.00
Total Face Value Of Loan:
1216300.00
Date:
2011-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-27
Type:
Complaint
Address:
325 KENT, BROOKLYN, NY, 11249
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-12-09
Type:
Fat/Cat
Address:
325 KENT AVE, BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-18
Type:
Prog Related
Address:
60 FURMAN ST., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1264340
Current Approval Amount:
1264340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1274349.36
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1216300
Current Approval Amount:
1216300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1231334.82

Motor Carrier Census

DBA Name:
PG NEW YORK
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-02-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State