Search icon

PETCHONKA CONSULTING INC

Company Details

Name: PETCHONKA CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5090158
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 9 Salem Road, Centereach, NY, United States, 11720

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOE PETCHONKA Agent 196 OAK ST, PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
JOE PETCHONKA DOS Process Agent 9 Salem Road, Centereach, NY, United States, 11720

Chief Executive Officer

Name Role Address
JOSEPH PETCHONKA Chief Executive Officer 9 SALEM ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 9 SALEM ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 196 OAK ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-02 Address 196 OAK ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2025-01-02 2025-02-02 Address 196 OAK ST, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2025-01-02 2025-02-02 Address 196 OAK ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2017-02-22 2025-01-02 Address 196 OAK ST, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2017-02-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2017-02-22 2025-01-02 Address 196 OAK ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000040 2025-02-02 BIENNIAL STATEMENT 2025-02-02
250102008214 2025-01-02 BIENNIAL STATEMENT 2025-01-02
170222010637 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549827806 2020-05-24 0235 PPP 196 Oak Street, Patchogue, NY, 11772
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9232
Loan Approval Amount (current) 9232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9289.16
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State