Search icon

PIXEL DISPLAY TECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIXEL DISPLAY TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412348
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 40 OSER AVENUE, STE 4, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIXEL DISPLAY TECH INC DOS Process Agent 40 OSER AVENUE, STE 4, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
KEN HAGLAND Chief Executive Officer 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, United States, 11772

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-617-6531
Contact Person:
KEN HAGLAND
User ID:
P1912973
Trade Name:
PIXEL DISPLAY TECH INC

Unique Entity ID

Unique Entity ID:
JJYRY1Z98HX7
CAGE Code:
7AHH9
UEI Expiration Date:
2025-10-15

Business Information

Doing Business As:
PIXEL DISPLAY TECH INC
Activation Date:
2024-10-17
Initial Registration Date:
2015-01-06

Commercial and government entity program

CAGE number:
7AHH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
KEN HAGLAND
Corporate URL:
www.pixeldisplaytech.com

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-06-02 Address 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2025-06-02 Address 40 OSER AVENUE, STE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2024-11-04 2024-11-04 Address 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004045 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241104004936 2024-11-04 BIENNIAL STATEMENT 2024-11-04
190821002030 2019-08-21 BIENNIAL STATEMENT 2019-06-01
181101000917 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
130604000256 2013-06-04 CERTIFICATE OF INCORPORATION 2013-06-04

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
87500.00
Total Face Value Of Loan:
87500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State