Search icon

PMV ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMV ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001515
ZIP code: 10302
County: Richmond
Place of Formation: New York
Principal Address: 415 VINELAND AVE, STATEN ISLAND, NY, United States, 10312
Address: 421 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARGIE VISCIANO Chief Executive Officer 797 4TH AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1998-04-09 2000-02-28 Address 797 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020205002625 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000228002221 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980409002516 1998-04-09 BIENNIAL STATEMENT 1998-02-01
960220000231 1996-02-20 CERTIFICATE OF INCORPORATION 1996-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2617101 OL VIO INVOICED 2017-05-26 250 OL - Other Violation
2117034 CL VIO CREDITED 2015-06-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-06-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
112350.00
Total Face Value Of Loan:
112350.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-15
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:
112350.00
Total Face Value Of Loan:
112350.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$112,350
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,745.01
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $112,348
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$112,350
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,383
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $112,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State