Search icon

P. M. COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P. M. COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1987 (38 years ago)
Entity Number: 1162059
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 39 RADIO AVENUE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MARKLAND Chief Executive Officer 39 RADIO AVENUE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
P. M. COMMUNICATIONS CORP. DOS Process Agent 39 RADIO AVENUE, MILLER PLACE, NY, United States, 11764

Unique Entity ID

Unique Entity ID:
SDX6D5RREEJ8
CAGE Code:
5EBG8
UEI Expiration Date:
2025-11-06

Business Information

Doing Business As:
PM COMMUNICATIONS CORP
Activation Date:
2024-11-08
Initial Registration Date:
2009-04-09

Commercial and government entity program

CAGE number:
5EBG8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
CHRISTOPHER MARKLAND
Corporate URL:
http://www.pmcomcorp.com

Form 5500 Series

Employer Identification Number (EIN):
112854913
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 39 RADIO AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 39 RADIO AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-04-03 Address 39 RADIO AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2025-04-03 Address 39 RADIO AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403004560 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240213002046 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210408060110 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190411060242 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150403006269 2015-04-03 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA815J25012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3300.00
Base And Exercised Options Value:
3300.00
Base And All Options Value:
3300.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-12-16
Description:
PHONE SYSTEM RELOCATION
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
J058: MAINT/REPAIR/REBUILD OF EQUIPMENT- COMMUNICATION, DETECTION, AND COHERENT RADIATION EQUIPMENT
Procurement Instrument Identifier:
VA787J15014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-29
Description:
TELEPHONE REPAIR
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
S113: TELEPHONE AND-OR COMMUNICATIONS SER
Procurement Instrument Identifier:
VA787J05010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
105.50
Base And Exercised Options Value:
105.50
Base And All Options Value:
105.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-09
Description:
EMERGENCY TELEPHONE REPAIR
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
S113: TELEPHONE AND-OR COMMUNICATIONS SER

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-04-16
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:
56250.00
Total Face Value Of Loan:
56250.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,250
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,608.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,000
Utilities: $1,317
Rent: $4,188
Healthcare: $5745
Jobs Reported:
4
Initial Approval Amount:
$45,500
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,786.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State