Search icon

PULSE COMBUSTION, INC.

Company Details

Name: PULSE COMBUSTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1981 (43 years ago)
Entity Number: 733366
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: CHARLES Z MILLAN, 154 LAUMAN LANE, HICKSVILLE, NY, United States, 11801
Principal Address: 68 DERBY AVE., GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES Z MILLAN Chief Executive Officer 154 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES Z MILLAN, 154 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2001-11-06 2014-04-02 Address 68 DARBY AVE., GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2001-11-06 2003-11-12 Address 333 MAPLE AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-11-06 2003-11-12 Address 333 MAPLE AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-11-13 2001-11-06 Address 68 DERBY AVE, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1993-12-01 1997-11-13 Address 333 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-12-01 2001-11-06 Address 333 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-12-01 Address 244 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-01-19 2001-11-06 Address 333 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-01-19 1993-12-01 Address 244 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1981-11-10 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140402002224 2014-04-02 BIENNIAL STATEMENT 2013-11-01
111212002584 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091102002407 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109003006 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060111003004 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031112002384 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011106002744 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991216002435 1999-12-16 BIENNIAL STATEMENT 1999-11-01
971113002154 1997-11-13 BIENNIAL STATEMENT 1997-11-01
931201002263 1993-12-01 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826617701 2020-05-01 0235 PPP 154 LAUMAN LANE, HICKSVILLE, NY, 11801
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92413.35
Forgiveness Paid Date 2021-07-26
7721168310 2021-01-28 0235 PPS 154 Lauman Ln, Hicksville, NY, 11801-6564
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6564
Project Congressional District NY-03
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92131.84
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State