Search icon

PENETRON SPECIALTY PRODUCTS INC.

Headquarter

Company Details

Name: PENETRON SPECIALTY PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198663
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 45 RESEARCH WAY, STE 203, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PENETRON SPECIALTY PRODUCTS INC., FLORIDA F19000000010 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GRHVQSKJR7L5 2023-03-31 45 RESEARCH WAY STE 203, EAST SETAUKET, NY, 11733, 6401, USA 45 RESEARCH WAY STE 203, EAST SETAUKET, NY, 11733, 6401, USA

Business Information

Division Name PENETRON SPECIALTY PRODUCTS INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-03-09
Initial Registration Date 2022-03-01
Entity Start Date 2012-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE HOLLMANN
Address 45 RESEARCH WAY STE 203, EAST SETAUKET, NY, 11733, 6401, USA
Government Business
Title PRIMARY POC
Name BOB BAUMEISTER
Role PRODUCT & TECHNICAL SUPPORT
Address 45 RESEARCH WAY STE 203, EAST SETAUKET, NY, 11733, 6401, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ZUKOWSKI & ZUKOWSKI, P.C. DOS Process Agent 45 RESEARCH WAY, STE 203, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
ROBERT G REVERA Chief Executive Officer 45 RESEARCH WAY, STE 203, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2012-02-06 2014-05-27 Address 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181226006249 2018-12-26 BIENNIAL STATEMENT 2018-02-01
140527002144 2014-05-27 BIENNIAL STATEMENT 2014-02-01
120206000536 2012-02-06 CERTIFICATE OF INCORPORATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460487000 2020-04-09 0235 PPP 45 RESEARCH WAY STE 203, EAST SETAUKET, NY, 11733-6401
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57660
Loan Approval Amount (current) 57660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-6401
Project Congressional District NY-01
Number of Employees 3
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58348.72
Forgiveness Paid Date 2021-06-15
2851938703 2021-03-30 0235 PPS 45 Research Way Ste 203, East Setauket, NY, 11733-6401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57660
Loan Approval Amount (current) 57660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-6401
Project Congressional District NY-01
Number of Employees 65
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58005.96
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State