Search icon

PENNINGTON GREY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PENNINGTON GREY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5354951
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
2690067
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
8DLL8
UEI Expiration Date:
2020-08-26

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2019-08-27

Commercial and government entity program

CAGE number:
8DLL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2027-04-28
SAM Expiration:
2023-05-26

Contact Information

POC:
PENNINGTON MARCHAEL
Corporate URL:
http://www.penningtongrey.com

Form 5500 Series

Employer Identification Number (EIN):
830806701
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Permits

Number Date End date Type Address
17435 2019-03-25 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2022-09-28 2024-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-07 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-07 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603007093 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220928013066 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032230 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220624000953 2022-06-24 BIENNIAL STATEMENT 2022-06-01
200610060006 2020-06-10 BIENNIAL STATEMENT 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
91025.00
Total Face Value Of Loan:
91025.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$91,025
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,691.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,025

Motor Carrier Census

DBA Name:
PENNINGTON GREY LANDSCAPE
Carrier Operation:
Interstate
Add Date:
2019-03-02
Operation Classification:
Private(Property)
power Units:
16
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State