Search icon

PENETRON SPECIALTY PRODUCTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PENETRON SPECIALTY PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2012 (14 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

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

Links between entities

Type:
Headquarter of
Company Number:
F19000000010
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
GRHVQSKJR7L5
CAGE Code:
99N09
UEI Expiration Date:
2023-03-31

Business Information

Division Name:
PENETRON SPECIALTY PRODUCTS INC
Activation Date:
2022-03-09
Initial Registration Date:
2022-03-01

Commercial and government entity program

CAGE number:
99N09
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-03-09
SAM Expiration:
2023-03-31

Contact Information

POC:
BOB BAUMEISTER

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
57660.00
Total Face Value Of Loan:
57660.00
Date:
2020-04-09
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:
57660.00
Total Face Value Of Loan:
57660.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,660
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,348.72
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $57,660
Jobs Reported:
65
Initial Approval Amount:
$57,660
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,005.96
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $57,659

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State