Search icon

PEMCO GROUP, INC.

Company Details

Name: PEMCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1995 (29 years ago)
Entity Number: 1976206
ZIP code: 13217
County: Onondaga
Place of Formation: New York
Address: P.O. Box 6483, Syracuse, NY, United States, 13217
Principal Address: 217 MONTGOMERY ST, 2ND FL, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2023 161490787 2024-10-10 PEMCO GROUP, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address PO BOX 6483, SYRACUSE, NY, 13217
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2022 161490787 2023-09-19 PEMCO GROUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address PO BOX 6483, SYRACUSE, NY, 13217
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2021 161490787 2022-10-04 PEMCO GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address PO BOX 6483, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PETER MUSERLIAN
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2020 161490787 2021-10-06 PEMCO GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address PO BOX 6483, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing PETER MUSERLIAN
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2019 161490787 2020-08-18 PEMCO GROUP, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address PO BOX 6483, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing PETER MUSERLIAN
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2018 161490787 2019-09-23 PEMCO GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address PO BOX 6483, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing PETER MUSERLIAN
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2017 161490787 2018-10-10 PEMCO GROUP INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing PETER MUSERLIAN
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2016 161490787 2017-10-09 PEMCO GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing PETER MUSERLIAN
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2015 161490787 2016-10-11 PEMCO GROUP INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing PETER MUSERLIAN, SR
PEMCO GROUP INC 401(K) PROFIT SHARING PLAN 2014 161490787 2015-09-11 PEMCO GROUP INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3154761273
Plan sponsor’s address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing PETER E MUSERLIAN
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing PETER E MUSERLIAN

DOS Process Agent

Name Role Address
PEMCO GROUP, INC. DOS Process Agent P.O. Box 6483, Syracuse, NY, United States, 13217

Chief Executive Officer

Name Role Address
PETER E MUSERLIAN Chief Executive Officer PO BOX 6483, SYRACUSE, NY, United States, 13217

Licenses

Number Type End date
30CA1165937 ASSOCIATE BROKER 2025-07-15
31MU0953129 CORPORATE BROKER 2026-06-17
109942543 REAL ESTATE PRINCIPAL OFFICE No data
10401235444 REAL ESTATE SALESPERSON 2025-12-19
10401245208 REAL ESTATE SALESPERSON 2025-04-27

History

Start date End date Type Value
2024-02-14 2024-02-14 Address PO BOX 6483, SYRACUSE, NY, 13217, 6483, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address PO BOX 6483, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
2017-11-30 2024-02-14 Address 217 MONTGOMERY ST, 2ND FL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-01-03 2017-11-30 Address 217 MONTGOMERY ST, 11TH FL, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2002-06-28 2017-11-30 Address P.O. BOX 6483, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)
2001-11-05 2006-01-03 Address 217 MONTGOMERY ST / 5TH FL, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2001-11-05 2002-06-28 Address 217 MONTGOMERY ST / SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-11-25 2001-11-05 Address PO BOX 6483, 109 PINE ST, SYRACUSE, NY, 13217, 6483, USA (Type of address: Principal Executive Office)
1997-11-25 2024-02-14 Address PO BOX 6483, SYRACUSE, NY, 13217, 6483, USA (Type of address: Chief Executive Officer)
1997-11-25 2001-11-05 Address 109 PINE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002131 2024-02-14 BIENNIAL STATEMENT 2024-02-14
211123002721 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191125060194 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171130006054 2017-11-30 BIENNIAL STATEMENT 2017-11-01
151120006157 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131126006083 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111214002461 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091224002034 2009-12-24 BIENNIAL STATEMENT 2009-11-01
071120002170 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060103002964 2006-01-03 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308427006 2020-04-06 0248 PPP PO Box 6483, SYRACUSE, NY, 13217
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175500
Loan Approval Amount (current) 175500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13217-1700
Project Congressional District NY-22
Number of Employees 10
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177673.32
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3064203 Intrastate Non-Hazmat 2024-08-13 800 2023 1 1 Private(Property)
Legal Name PEMCO GROUP INC
DBA Name -
Physical Address 217 MONTGOMERY ST STE 200, SYRACUSE, NY, 13202, US
Mailing Address 217 MONTGOMERY ST STE 200, SYRACUSE, NY, 13202, US
Phone (315) 476-1273
Fax (315) 476-1283
E-mail JCATANZARO@PEMCOGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400196 Insurance 2024-02-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-02-08
Termination Date 2024-09-12
Date Issue Joined 2024-02-15
Pretrial Conference Date 2024-04-04
Section 1332
Sub Section IN
Status Terminated

Parties

Name PEMCO GROUP, INC.
Role Plaintiff
Name HARLEYSVILLE PREFERRED INSURAN
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State