Search icon

PELICAN PRODUCTS CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH SILVER Chief Executive Officer 3518 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
PELICAN PRODUCTS CO. INC. DOS Process Agent 3518 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
27350.00
Total Face Value Of Loan:
27350.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
27350.00
Total Face Value Of Loan:
27350.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-07-02
Type:
Planned
Address:
248 MCKIBBIN STREET, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27350
Current Approval Amount:
27350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27604.51
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27350
Current Approval Amount:
27350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27491.31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State