Search icon

PP LIST MANAGEMENT, INC.

Company Details

Name: PP LIST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655886
ZIP code: 11937
County: New York
Place of Formation: New York
Address: PO BOX 5049, E HAMPTON, NY, United States, 11937
Principal Address: 75 West End Avenue, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE PASTEUR Chief Executive Officer PO BOX 5049, E HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
PIERRE PASTEUR DOS Process Agent PO BOX 5049, E HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
133681722
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1992-07-31 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-31 2010-05-24 Address 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511003008 2022-05-11 BIENNIAL STATEMENT 2020-07-01
120808002470 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100805002757 2010-08-05 BIENNIAL STATEMENT 2010-07-01
100524002389 2010-05-24 BIENNIAL STATEMENT 2008-07-01
010327000574 2001-03-27 ERRONEOUS ENTRY 2001-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
107890.00
Total Face Value Of Loan:
107890.00
Date:
2020-04-30
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:
109250.00
Total Face Value Of Loan:
109250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109250
Current Approval Amount:
109250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110378.42
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107890
Current Approval Amount:
107890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108324.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State