Search icon

PB PECONIC RIVER INC

Company Details

Name: PB PECONIC RIVER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652414
ZIP code: 11901
County: Nassau
Place of Formation: New York
Address: 65 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN PERAGINE & SCOTTIE CAMPBELL DOS Process Agent 65 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2014-10-17 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-17 2015-02-13 Address 69 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150213000507 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
141017010084 2014-10-17 CERTIFICATE OF INCORPORATION 2014-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603487201 2020-04-28 0235 PPP 69 EAST MAIN STREET, PATCHOGUE, NY, 11772
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129283.62
Loan Approval Amount (current) 129283.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130964.31
Forgiveness Paid Date 2021-09-02
5338948404 2021-02-08 0235 PPS 69 E Main St, Patchogue, NY, 11772-3101
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180995.5
Loan Approval Amount (current) 180995.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3101
Project Congressional District NY-02
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128666.38
Forgiveness Paid Date 2022-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904204 Civil Rights Employment 2019-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-07-22
Termination Date 2022-05-03
Date Issue Joined 2019-10-16
Section 2000
Sub Section SX
Status Terminated

Parties

Name HOWARD
Role Plaintiff
Name PB PECONIC RIVER INC
Role Defendant
2106441 Fair Labor Standards Act 2021-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-18
Termination Date 2023-05-17
Date Issue Joined 2022-03-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name PB PECONIC RIVER INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State