Search icon

PEFKO CORP

Company claim

Is this your business?

Get access!

Company Details

Name: PEFKO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640809
ZIP code: 11510
County: Suffolk
Place of Formation: New York
Address: 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11510
Principal Address: 315 A MAIN STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SKALIOTIS Chief Executive Officer 315 A MAIN STREET, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
PAUL KERANTZAS CPA P.C. DOS Process Agent 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11510

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139957 Alcohol sale 2023-05-03 2023-05-03 2025-04-30 315A MAIN ST, HOLBROOK, New York, 11741 Restaurant

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 315 A MAIN STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-11-04 Address 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, 11510, USA (Type of address: Service of Process)
2016-12-16 2024-11-04 Address 315 A MAIN STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2014-09-23 2020-09-23 Address 1140 FRANKLIN AVE., #214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-09-23 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104000822 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221114000661 2022-11-14 BIENNIAL STATEMENT 2022-09-01
200923060472 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180905007562 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161216006276 2016-12-16 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25171.00
Total Face Value Of Loan:
25171.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25171
Current Approval Amount:
25171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25481.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State