Search icon

PF FINANCIAL SERVICES INC.

Company Details

Name: PF FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917378
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES HACK Chief Executive Officer 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
TOWER SEVENTH, LLC DOS Process Agent 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133835821
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
31CU0908921 CORPORATE BROKER 2024-12-30
109942861 REAL ESTATE PRINCIPAL OFFICE No data
10401340578 REAL ESTATE SALESPERSON 2026-03-05

History

Start date End date Type Value
2013-04-16 2017-04-04 Address 708 THIRD AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-23 2013-04-16 Address 708 THIRD AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-23 2017-04-04 Address 708 THIRD AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-04-23 2017-04-04 Address 708 THIRD AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-28 1997-04-23 Address 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061563 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411061248 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006629 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007224 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130416006223 2013-04-16 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State