Search icon

PEVDEV, INC.

Company Details

Name: PEVDEV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2015 (9 years ago)
Entity Number: 4845994
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 16 Jupiter Lane, STE 7, COLONIE, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEVDEV INC DOS Process Agent 16 Jupiter Lane, STE 7, COLONIE, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANDREW PEVZNER Chief Executive Officer 16 JUPITER LANE, STE 7, COLONIE, NY, United States, 12205

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 445 BLODGETT HILL ROAD, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 16 JUPITER LANE, STE 7, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-07-17 2025-03-17 Address 445 BLODGETT HILL ROAD, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
2015-11-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-06 2025-03-17 Address 445 BLODGETT HILL ROAD, RAVENA, NY, 12143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002786 2025-03-17 BIENNIAL STATEMENT 2025-03-17
190717060316 2019-07-17 BIENNIAL STATEMENT 2017-11-01
151106000114 2015-11-06 CERTIFICATE OF INCORPORATION 2015-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-08 No data 90-15 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5662737101 2020-04-13 0248 PPP 445 Blodgett Hill Rd, RAVENA, NY, 12143-2003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107592
Loan Approval Amount (current) 107592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RAVENA, ALBANY, NY, 12143-2003
Project Congressional District NY-20
Number of Employees 24
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109204.41
Forgiveness Paid Date 2021-10-27
6833358308 2021-01-27 0248 PPS 445 Blodgett Hill Rd, Ravena, NY, 12143-2003
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104050
Loan Approval Amount (current) 104050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ravena, ALBANY, NY, 12143-2003
Project Congressional District NY-20
Number of Employees 34
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104796.88
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407837 Americans with Disabilities Act - Other 2024-11-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-11
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name PEVDEV, INC.
Role Defendant
Name AGNONE
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State