Search icon

PECONIC HOME TECHNOLOGY CORP.

Company Details

Name: PECONIC HOME TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271275
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK ROAD SUITE 400E, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 49 WENDY DR, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEWART STERNBACH DOS Process Agent 100 MERRICK ROAD SUITE 400E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MICHAEL BOEHM Chief Executive Officer 49 WENDY DR, FARMINGVILLE, NY, United States, 11738

Filings

Filing Number Date Filed Type Effective Date
140728006511 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120716000800 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541797700 2020-05-01 0235 PPP 270 EDWARD AVE, MEDFORD, NY, 11763-4026
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDFORD, SUFFOLK, NY, 11763-4026
Project Congressional District NY-02
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7269.13
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State