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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707577 0235300 1981-07-02 248 MCKIBBIN STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-02
Case Closed 1981-09-28

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27350
Loan Approval Amount (current) 27350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27604.51
Forgiveness Paid Date 2021-03-23
5627358302 2021-01-25 0235 PPS 3518 Bayfield Blvd, Oceanside, NY, 11572-4626
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27350
Loan Approval Amount (current) 27350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4626
Project Congressional District NY-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27491.31
Forgiveness Paid Date 2021-08-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State