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 (30 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

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

Form 5500 Series

Employer Identification Number (EIN):
161490787
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

Licenses

Number Type End date
30CA1165937 ASSOCIATE BROKER 2025-07-15
31MU0953129 CORPORATE BROKER 2026-06-17
109942543 REAL ESTATE PRINCIPAL OFFICE No data

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
175500.00
Total Face Value Of Loan:
175500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175500
Current Approval Amount:
175500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177673.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 476-1283
Add Date:
2017-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State