Search icon

PMT HOLDINGS, INC.

Company Details

Name: PMT HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1992 (33 years ago)
Entity Number: 1667740
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 566 BUNN HILL RD., VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE TAYLOR Chief Executive Officer 566 BUNN HILL RD., VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
MARIANNE TAYLOR DOS Process Agent 566 BUNN HILL RD., VESTAL, NY, United States, 13850

History

Start date End date Type Value
1998-09-17 2016-09-02 Address 566 BUNN HILL RD., VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1998-09-17 2016-09-02 Address 566 BUNN HILL RD., VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1998-09-17 2016-09-02 Address 566 BUNN HILL RD., VESTAL, NY, 13850, USA (Type of address: Service of Process)
1995-05-17 1998-09-17 Address 269A RIVERSIDE DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1995-05-17 1998-09-17 Address C/O PAUL TAYLOR, 3209 VESTAL PKWY E STE E, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180907006117 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006623 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006153 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006642 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001002258 2010-10-01 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
23110.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State