Search icon

PK MGMT. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PK MGMT. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251365
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 6 YORKSHIRE COURT, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
PETER KREATSOULAS DOS Process Agent 6 YORKSHIRE COURT, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2012-05-30 2014-07-07 Address SIX YORKSHIRE COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1998-04-21 2012-05-30 Address SIX YORKSHIRE COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002065 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120530002897 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100511002852 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080404002159 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060327002484 2006-03-27 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
93000.00
Total Face Value Of Loan:
93000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93000
Current Approval Amount:
93000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93751.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State