Search icon

PECONIC PLASTICS, INC.

Company Details

Name: PECONIC PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1980 (45 years ago)
Entity Number: 641174
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 60 OLD COUNTRY ROAD, PO BOX 1425, QUOGUE, NY, United States, 11959
Principal Address: 60 OLD COUNTRY ROAD, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALF PONTO Chief Executive Officer 60 OLD COUNTRY RD, PO BOX 1425, QUOGUE, NY, United States, 11959

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 OLD COUNTRY ROAD, PO BOX 1425, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
2000-07-19 2002-06-18 Address 60 OLD COUNTRY ROAD, PO BOX 1425, QUOGUE, NY, 11959, 1425, USA (Type of address: Chief Executive Officer)
1995-04-07 2000-07-19 Address 62 OLD COUNTRY RD, PO BOX 1425, QUOGUE, NY, 11959, 1425, USA (Type of address: Chief Executive Officer)
1995-04-07 2000-07-19 Address 62 OLD COUNTRY RD, QUOGUE, NY, 11959, 1425, USA (Type of address: Principal Executive Office)
1995-04-07 2000-07-19 Address 62 OLD COUNTRY RD, PO BOX 1425, QUOGUE, NY, 11959, 1425, USA (Type of address: Service of Process)
1980-07-25 1995-04-07 Address 28 JONES STREET, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703006211 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120711006278 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100720002455 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715003274 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060621003176 2006-06-21 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

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:
77041.00
Total Face Value Of Loan:
77041.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77041
Current Approval Amount:
77041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78223

Date of last update: 17 Mar 2025

Sources: New York Secretary of State