Search icon

PECONIC OFFICE MANAGEMENT CORP.

Company Details

Name: PECONIC OFFICE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (12 years ago)
Entity Number: 4306059
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: 41780 ROUTE 25 PO BOX 233, PECONIC, NY, United States, 11958
Principal Address: 41780 ROUTE 25, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT DESIMONE Chief Executive Officer 41780 ROUTE 25, PO BOX 233, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
SCOTT DE SIMONE ESQ DOS Process Agent 41780 ROUTE 25 PO BOX 233, PECONIC, NY, United States, 11958

Filings

Filing Number Date Filed Type Effective Date
161125006068 2016-11-25 BIENNIAL STATEMENT 2016-10-01
141017006170 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121010000366 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988438402 2021-02-04 0235 PPS 41780 Route 25, Peconic, NY, 11958-1506
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48765
Loan Approval Amount (current) 48765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peconic, SUFFOLK, NY, 11958-1506
Project Congressional District NY-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49151.11
Forgiveness Paid Date 2021-11-26
8314677801 2020-06-05 0235 PPP 41780 ROUTE 25, PECONIC, NY, 11958
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PECONIC, SUFFOLK, NY, 11958-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65426.53
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State