Search icon

PM DESIGN, INC.

Company Details

Name: PM DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1881622
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE 23RD FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SHERMAN DOS Process Agent 655 THIRD AVENUE 23RD FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1393708 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950104000518 1995-01-04 CERTIFICATE OF INCORPORATION 1995-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815357102 2020-04-13 0248 PPP 515 COUNTY ROUTE 10, CORINTH, NY, 12822-2901
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 6682.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORINTH, SARATOGA, NY, 12822-2901
Project Congressional District NY-20
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6729.01
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State