Search icon

PENNY LANE REAL ESTATE AND MANAGEMENT CORP.

Company Details

Name: PENNY LANE REAL ESTATE AND MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2013 (12 years ago)
Entity Number: 4495821
ZIP code: 34986
County: Kings
Place of Formation: New York
Address: 8700 bally bunion rd, port st lucie, FL, United States, 34986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA CALVO DOS Process Agent 8700 bally bunion rd, port st lucie, FL, United States, 34986

Chief Executive Officer

Name Role Address
LINDA CALVO Chief Executive Officer 8700 BALLY BUNION RD, PORT ST LUCIE, FL, United States, 34986

Form 5500 Series

Employer Identification Number (EIN):
464262730
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 8700 BALLY BUNION RD, PORT ST LUCIE, FL, 34986, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 122 ADELPHI ST APT 10, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-04 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-04 2024-04-23 Address 122 ADELPHI STREET APT. 10A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000020 2024-04-23 BIENNIAL STATEMENT 2024-04-23
221221002573 2022-12-21 BIENNIAL STATEMENT 2021-12-01
131204000481 2013-12-04 CERTIFICATE OF INCORPORATION 2013-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14606.32
Total Face Value Of Loan:
14606.32

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14606.32
Current Approval Amount:
14606.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14782.4

Date of last update: 26 Mar 2025

Sources: New York Secretary of State