Search icon

PMJ COMMUNICATIONS, INC.

Company Details

Name: PMJ COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1990 (35 years ago)
Entity Number: 1472043
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 5942 COUNTY ROUTE 64, HORNELL, NY, United States, 14843

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5942 COUNTY ROUTE 64, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
KEVIN P DORAN Chief Executive Officer 5942 COUNTY ROUTE 64, HORNELL, NY, United States, 14843

History

Start date End date Type Value
1998-09-02 2010-09-21 Address 5940 ASHBAUGH HILL RD, HORNELL, NY, 14843, 9730, USA (Type of address: Chief Executive Officer)
1993-09-02 2010-09-21 Address 5942 ASHBAUGH HILL ROAD, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1993-05-18 1998-09-02 Address 594O ASHBOUGH HILL ROAD, HORNELL, NY, 14843, 9730, USA (Type of address: Chief Executive Officer)
1993-05-18 2010-09-21 Address 5942 ASHBAUGH HILL ROAD, HORNELL, NY, 14843, 9730, USA (Type of address: Principal Executive Office)
1990-08-31 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1990-08-31 1993-09-02 Address R.D. #1, ASHBAUGH HILL, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100921002981 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080918002164 2008-09-18 BIENNIAL STATEMENT 2008-08-01
041028002522 2004-10-28 BIENNIAL STATEMENT 2004-08-01
000814002451 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980902002107 1998-09-02 BIENNIAL STATEMENT 1998-08-01
960816002444 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930902002160 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930518002598 1993-05-18 BIENNIAL STATEMENT 1992-08-01
900831000063 1990-08-31 CERTIFICATE OF INCORPORATION 1990-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696327308 2020-04-29 0248 PPP 5940 COUNTY ROUTE 64, HORNELL, NY, 14843-9730
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27750
Loan Approval Amount (current) 27750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HORNELL, STEUBEN, NY, 14843-9730
Project Congressional District NY-23
Number of Employees 7
NAICS code 334220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27965.92
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State