Search icon

PECONIC ABSTRACT, INC.

Company Details

Name: PECONIC ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1983 (42 years ago)
Entity Number: 845830
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 154 W. MONTAUK HWY., HAMPTON BAYS, NY, United States, 11946
Principal Address: Joann Waski, 66 Vista Court, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS PENNY, ESQ. DOS Process Agent 154 W. MONTAUK HWY., HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JOANN WASKI Chief Executive Officer 405 OSTRANDER AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1983-06-02 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-02 2024-10-11 Address 154 W. MONTAUK HWY., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002168 2024-10-11 BIENNIAL STATEMENT 2024-10-11
A990646-3 1983-06-16 CERTIFICATE OF AMENDMENT 1983-06-16
A986000-3 1983-06-02 CERTIFICATE OF INCORPORATION 1983-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445267406 2020-05-09 0235 PPP 405 OSTRANDER AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11589.46
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State