Search icon

THE PENDULUM CORPORATION

Company Details

Name: THE PENDULUM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1988 (37 years ago)
Entity Number: 1286048
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 43 S BROADWAY, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PENDULUM CORPORATION DOS Process Agent 43 S BROADWAY, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
LOREEN D. COSTA Chief Executive Officer 43 S BROADWAY, NYACK, NY, United States, 10960

History

Start date End date Type Value
2014-09-03 2020-08-21 Address 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-07-02 2014-09-03 Address 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2004-09-10 2014-09-03 Address 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2004-09-10 2013-07-02 Address 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2004-09-10 2014-09-03 Address 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2000-08-11 2004-09-10 Address 43 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2000-08-11 2004-09-10 Address 353 BOXBERGER RD, VALLEY COTTAGE, NY, 10989, 1501, USA (Type of address: Chief Executive Officer)
2000-08-11 2004-09-10 Address 43 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-10-06 2000-08-11 Address 138 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-03-25 1993-10-06 Address 353 BOXBERGER ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821060316 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180802006984 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160914006096 2016-09-14 BIENNIAL STATEMENT 2016-08-01
140903006537 2014-09-03 BIENNIAL STATEMENT 2014-08-01
130702002093 2013-07-02 BIENNIAL STATEMENT 2012-08-01
100830002113 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080731002942 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060726002612 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040910002751 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020807002354 2002-08-07 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440857207 2020-04-15 0202 PPP 43 South Broadway, Nyack, NY, 10960
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22178.4
Forgiveness Paid Date 2021-07-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State