Search icon

PNT MARKETING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PNT MARKETING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1988 (37 years ago)
Entity Number: 1307414
ZIP code: 12457
County: Westchester
Place of Formation: New York
Address: 1333 WITTENBERG RD, MOUNT TREMPER, NY, United States, 12457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CORETTO Chief Executive Officer 1333 WITTENBERG RD, MOUNT TREMPER, NY, United States, 12457

DOS Process Agent

Name Role Address
PNT MARKETING SERVICES, INC. DOS Process Agent 1333 WITTENBERG RD, MOUNT TREMPER, NY, United States, 12457

Unique Entity ID

CAGE Code:
49EA8
UEI Expiration Date:
2014-09-28

Business Information

Activation Date:
2013-09-30
Initial Registration Date:
2006-01-12

Commercial and government entity program

CAGE number:
49EA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
PHILIP JARYMISZYN

Form 5500 Series

Employer Identification Number (EIN):
133495217
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-03 2020-06-29 Address 875 MAMARONECK AVE, STE 305, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-11-10 2014-11-03 Address 875 MAMARONECK AVE, STE 404, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-11-10 2020-06-29 Address PHILIP JARYMISZYN, PO BOX 758, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2010-11-10 2014-11-03 Address 875 MAMARONECK AVE, STE 404, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2000-11-03 2010-11-10 Address PHILIP JARYMISZYN, 30 HIGHCLERE LN, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200629060700 2020-06-29 BIENNIAL STATEMENT 2018-11-01
161103006989 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008343 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121126006114 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101110002719 2010-11-10 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F0047U
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-10-17
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
R701: ADVERTISING SERVICES
Procurement Instrument Identifier:
GS07F0046U
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-10-17
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
R701: ADVERTISING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
17300.00
Total Face Value Of Loan:
17300.00
Date:
2020-05-03
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,300
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,403.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $17,298
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,628.69
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State