Search icon

PULSE COMBUSTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PULSE COMBUSTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1981 (44 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
2022-07-28 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2001-11-06 2014-04-02 Address 68 DARBY AVE., GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1997-11-13 2001-11-06 Address 68 DERBY AVE, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
91300.00
Total Face Value Of Loan:
91300.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138400.00
Total Face Value Of Loan:
138400.00
Date:
2020-05-03
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:
91300.00
Total Face Value Of Loan:
91300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91300
Current Approval Amount:
91300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92413.35
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91300
Current Approval Amount:
91300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92131.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State