Search icon

PEM-AMERICA, INC.

Company Details

Name: PEM-AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1993 (32 years ago)
Entity Number: 1758838
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 70 W 36TH ST 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEM AMERICA, INC. PROFIT SHARING PLAN 2023 133733477 2024-09-18 PEM AMERICA, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing TANLIS TAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing TANLIS TAN
Valid signature Filed with authorized/valid electronic signature
PEM AMERICA, INC. PROFIT SHARING PLAN 2022 133733477 2023-05-25 PEM AMERICA, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing TANLIS TAN
PEM AMERICA, INC PROFIT SHARING PLAN 2021 133733477 2022-06-10 PEM AMERICA, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing TANLIS TAN
PEM AMERICA, INC PROFIT SHARING PLAN 2020 133733477 2021-06-16 PEM AMERICA, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing TANLIS TAN
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing JI WANG
PEM AMERICA, INC PROFIT SHARING PLAN 2019 133733477 2020-06-18 PEM AMERICA, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing JACKIE YONADI
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing JACKIE YONADI
PEM AMERICA, INC PROFIT SHARING PLAN 2018 133733477 2019-07-10 PEM AMERICA, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing ED GREENBERG
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing ED GREENBERG
PEM AMERICA, INC PROFIT SHARING PLAN 2017 133733477 2018-07-19 PEM AMERICA, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ED GREENBERG
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing ED GREENBERG
PEM AMERICA, INC PROFIT SHARING PLAN 2016 133733477 2017-08-16 PEM AMERICA, INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 70 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing ED GREENBERG
PEM AMERICA, INC PROFIT SHARING PLAN 2015 133733477 2016-07-27 PEM AMERICA, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423200
Sponsor’s telephone number 2124812141
Plan sponsor’s address 230 FIFTH AVENUE, SUITE 200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ED GREENBERG
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing ED GREENBERG
PEM AMERICA, INC PROFIT SHARING PLAN 2014 133733477 2015-08-12 PEM AMERICA, INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 423990
Sponsor’s telephone number 2124812141
Plan sponsor’s address 230 FIFTH AVENUE, SUITE 200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing ED GRENNBERG
Role Employer/plan sponsor
Date 2015-08-12
Name of individual signing ED GREENBERG

DOS Process Agent

Name Role Address
PEM-AMERICA, INC. DOS Process Agent 70 W 36TH ST 2ND FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WANG JI Chief Executive Officer 70 W 36TH ST 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 70 W 36TH ST 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-09-18 2023-09-05 Address 70 W 36TH ST 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-09-18 2023-09-05 Address 70 W 36TH ST 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-09-01 2017-09-18 Address 230 FIFTH AVENUE STE 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-04-29 2017-09-18 Address 230 FIFTH AVENUE STE 200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-29 2017-09-18 Address 230 FIFTH AVENUE STE 200, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-11-24 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2007-09-19 2014-04-29 Address 230 FIFTH AVENUE / SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-09-19 2015-09-01 Address KAPLAN & LEVENSON LLP, 630 THIRD AVENUE, NEW YORK, NY, 10017, 6705, USA (Type of address: Service of Process)
2007-09-19 2014-04-29 Address 230 FIFTH AVENUE / SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230905002819 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901003036 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061107 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170918006088 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150901006174 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140429002523 2014-04-29 BIENNIAL STATEMENT 2013-09-01
101124000190 2010-11-24 CERTIFICATE OF AMENDMENT 2010-11-24
070919002062 2007-09-19 BIENNIAL STATEMENT 2007-09-01
061206002773 2006-12-06 BIENNIAL STATEMENT 2005-09-01
930923000016 1993-09-23 CERTIFICATE OF INCORPORATION 1993-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6125887208 2020-04-27 0202 PPP 70 WEST 36TH ST, NEW YORK, NY, 10018-8007
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1246250
Loan Approval Amount (current) 1246250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10018-8007
Project Congressional District NY-12
Number of Employees 58
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1261853.73
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906879 Other Contract Actions 2019-07-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-24
Termination Date 2022-04-13
Section 1332
Sub Section DS
Status Terminated

Parties

Name PEM-AMERICA, INC.
Role Plaintiff
Name NEELAM LINENS & GARMENTS (I)
Role Defendant
0206284 Copyright 2007-11-20 other
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-20
Termination Date 2008-03-31
Date Issue Joined 2007-11-20
Section 0101
Status Terminated

Parties

Name SUNHAM HOME FASHIONS, LLC
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
9800301 Copyright 1998-01-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-16
Termination Date 1998-04-24
Date Issue Joined 1998-03-03
Section 0101

Parties

Name KAM HING ENTERPRISES
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0806892 Copyright 2008-08-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-01
Termination Date 2008-08-21
Section 0101
Status Terminated

Parties

Name PEM-AMERICA, INC.
Role Plaintiff
Name TEXTILES FROM EUROPE, INC.
Role Defendant
0301377 Copyright 2003-02-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-27
Termination Date 2008-03-24
Section 0101
Status Terminated

Parties

Name PEM-AMERICA, INC.
Role Plaintiff
Name SUNHAM HOME FASHIONS
Role Defendant
0307771 Copyright 2003-10-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-02
Termination Date 2004-01-08
Section 0101
Status Terminated

Parties

Name PEM-AMERICA, INC.
Role Plaintiff
Name CANJOY TRADING (USA)
Role Defendant
1806636 Other Contract Actions 2018-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-24
Termination Date 2018-11-07
Section 1332
Status Terminated

Parties

Name POETIC WANDERLUST, LLC
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0206284 Copyright 2002-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-08-07
Termination Date 2003-01-10
Date Issue Joined 2002-11-06
Section 0101
Status Terminated

Parties

Name SUNHAM HOME FASHIONS
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0206284 Copyright 2003-03-13 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-13
Termination Date 2005-11-30
Section 0101
Status Terminated

Parties

Name SUNHAM HOME FASHIONS
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0207721 Copyright 2007-11-20 other
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-20
Termination Date 2008-03-31
Date Issue Joined 2007-11-20
Section 0101
Status Terminated

Parties

Name SUNHAM HOME FASHIONS, L,
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
9709254 Copyright 1997-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-16
Termination Date 1998-05-20
Section 0101

Parties

Name CRANSTON PRINT WORKS
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0207721 Copyright 2003-03-13 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-13
Termination Date 2005-11-30
Section 0101
Status Terminated

Parties

Name SUNHAM HOME FASHIONS,
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0306510 Copyright 2003-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-08-27
Termination Date 2007-10-24
Date Issue Joined 2003-10-22
Pretrial Conference Date 2005-10-05
Section 0101
Status Terminated

Parties

Name PEM-AMERICA, INC.
Role Plaintiff
Name PEKING HANDICRAFT
Role Defendant
9805047 Copyright 1998-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-15
Termination Date 2000-04-26
Date Issue Joined 1998-08-05
Section 0101

Parties

Name THE ECHO DESIGN
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0207721 Copyright 2002-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-09-25
Termination Date 2003-01-10
Date Issue Joined 2002-11-06
Section 0101
Status Terminated

Parties

Name SUNHAM HOME FASHIONS,
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
1001274 Copyright 2010-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-17
Termination Date 2010-03-29
Section 0101
Status Terminated

Parties

Name PEM-AMERICA, INC.
Role Plaintiff
Name CHINA FORTUNE, LLC
Role Defendant
0303706 Copyright 2003-05-22 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 550000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-22
Termination Date 2006-05-31
Section 0101
Status Terminated

Parties

Name PEM-AMERICA, INC.
Role Plaintiff
Name LAMBERT
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State