Search icon

PIMS NEW YORK INC.

Company Details

Name: PIMS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1989 (36 years ago)
Entity Number: 1384465
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 W 36TH ST, FL 2, NEW YORK, NY, United States, 10018
Principal Address: 20 WEST 36TH STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIMS NY 401K PS PLAN 2023 133539814 2024-05-24 PIMS NEW YORK, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2129041104
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018
PIMS NY 401K PS PLAN 2022 133539814 2023-10-10 PIMS NEW YORK, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2129041104
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018
PIMS NY 401K PS PLAN 2021 133539814 2022-04-15 PIMS NEW YORK, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2129041104
Plan sponsor’s address 20 WEST 36YH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing SEAN CLRK
Role Employer/plan sponsor
Date 2022-04-12
Name of individual signing SEAN CLRK
PIMS NY 401K PS PLAN 2020 133539814 2021-04-22 PIMS NEW YORK, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2129041104
Plan sponsor’s address 20 WEST 36YH STREET, NEW YORK, NY, 10018
PIMS NY 401K PS PLAN 2019 133539814 2020-08-04 PIMS NEW YORK INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2129041104
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing JEFFREY MILANO
PIMS NY 401K PS PLAN 2018 133539814 2019-07-16 PIMS NEW YORK INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2129041104
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JEFFREY MILANO
PIMS NY 401K PS PLAN 2017 133539814 2018-10-15 PIMS NEW YORK INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2129041104
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JEFFREY MILANO

DOS Process Agent

Name Role Address
PIMS NEW YORK INC. DOS Process Agent 20 W 36TH ST, FL 2, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID SILBERGLEIT Chief Executive Officer C/O PIMS, 20 WEST 36TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-01 2023-09-01 Address C/O PIMS, 20 WEST 36TH ST, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-12-22 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-10 2023-09-01 Address C/O PIMS, 20 WEST 36TH ST, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-10-15 2020-11-10 Address 20 W 36TH ST, FL 2, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-10-15 2020-11-10 Address C/O PIMS, 20 W 36TH ST FL 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-10-15 2023-09-01 Address 20 W 36TH ST, FL 2, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-05 2013-10-15 Address 245 WEST 17TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-05 2013-10-15 Address C/O PIMS, 245 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-10-05 2013-10-15 Address 245 WEST 17TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-03-04 2006-10-05 Address C/O PIMS, 360 WEST 31ST ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901005947 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220708002300 2022-07-08 BIENNIAL STATEMENT 2021-09-01
201110002012 2020-11-10 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
190910060470 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170901006190 2017-09-01 BIENNIAL STATEMENT 2017-09-01
131015006617 2013-10-15 BIENNIAL STATEMENT 2013-09-01
110927002018 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090825002644 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070907002285 2007-09-07 BIENNIAL STATEMENT 2007-09-01
061005002535 2006-10-05 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263448610 2021-03-13 0202 PPS 20 W 36th St Fl 2, New York, NY, 10018-8020
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344380
Loan Approval Amount (current) 344380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8020
Project Congressional District NY-12
Number of Employees 26
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346442.45
Forgiveness Paid Date 2021-10-25
2483777702 2020-05-01 0202 PPP 20 W 36TH ST FL 2, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381920
Loan Approval Amount (current) 381920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385673.21
Forgiveness Paid Date 2021-04-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State