Name: | PELICAN PRODUCTS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1948 (77 years ago) |
Entity Number: | 82109 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 3518 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH SILVER | Chief Executive Officer | 3518 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
PELICAN PRODUCTS CO. INC. | DOS Process Agent | 3518 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-12 | 2016-05-16 | Address | 1049 LOWELL ST, BRONX, NY, 10459, USA (Type of address: Service of Process) |
2003-12-12 | 2016-05-16 | Address | 1049 LOWELL ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2016-05-16 | Address | 1049 LOWELL ST, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
2003-12-09 | 2003-12-12 | Address | KENNETH SILVER, 1049 LOWELL STREET, BRONX, NY, 10459, USA (Type of address: Service of Process) |
1995-07-21 | 2003-12-12 | Address | 248 MCKIBBEN ST, BROOKLYN, NY, 11206, 3509, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2003-12-12 | Address | 248 MCKIBBEN ST, BROOKLYN, NY, 11206, 3509, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2003-12-09 | Address | 248 MCKIBBEN ST, BROOKLYN, NY, 11206, 3509, USA (Type of address: Service of Process) |
1956-01-06 | 1995-07-21 | Address | 50 E. 42 ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1948-05-03 | 1956-01-06 | Address | 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216060182 | 2020-12-16 | BIENNIAL STATEMENT | 2020-05-01 |
180504007164 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160516006975 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140605007012 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
120724002610 | 2012-07-24 | BIENNIAL STATEMENT | 2012-05-01 |
100701002958 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080522003104 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060515002391 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040608002079 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
031212002351 | 2003-12-12 | BIENNIAL STATEMENT | 2002-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11707577 | 0235300 | 1981-07-02 | 248 MCKIBBIN STREET, New York -Richmond, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 I01 |
Issuance Date | 1981-07-24 |
Abatement Due Date | 1981-08-07 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-07-24 |
Abatement Due Date | 1981-08-07 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1981-07-24 |
Abatement Due Date | 1981-08-07 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1981-07-24 |
Abatement Due Date | 1981-08-28 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 C05 I |
Issuance Date | 1981-07-24 |
Abatement Due Date | 1981-08-07 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1981-07-24 |
Abatement Due Date | 1981-08-07 |
Nr Instances | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6136277110 | 2020-04-14 | 0235 | PPP | 3518 Bayfield Blvd, OCEANSIDE, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5627358302 | 2021-01-25 | 0235 | PPS | 3518 Bayfield Blvd, Oceanside, NY, 11572-4626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State