Search icon

PMV, INC.

Company Details

Name: PMV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294718
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 213 TORREY PINE DRIVE, ROCHESTER, NY, United States, 14612

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
EMPLOYEE BENEFIT PLAN OF PMV INC. 2018 161557006 2020-10-22 PMV INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 35 SANFILIPPO CIR, ROCHESTER, NY, 146251209

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing PHILIP PALERMO
Role Employer/plan sponsor
Date 2020-10-21
Name of individual signing PHILIP PALERMO
EMPLOYEE BENEFIT PLAN OF PMV INC 2017 161557006 2018-07-30 PMV INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 35 SANFILIPPO CIR, ROCHESTER, NY, 146251209

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing PHILIP PALERMO
EMPLOYEE BENEFIT PLAN OF PMV, INC. 2016 161557006 2017-03-31 PMV, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 35 SANFILIPPO CIR, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing PHILIP PALERMO
Role Employer/plan sponsor
Date 2017-03-31
Name of individual signing PHILIP PALERMO
EMPLOYEE BENEFIT PLAN OF PMV, INC. 2015 161557006 2016-10-05 PMV, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing PHILIP PALERMO
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing PHILIP PALERMO
EMPLOYEE BENEFIT PLAN OF PMV, INC. 2014 161557006 2015-04-14 PMV, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Sponsor’s telephone number 5853303659
Plan sponsor’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing PHILIP PALERMO
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing PHILIP PALERMO
EMPLOYEE BENEFIT PLAN OF PMV, INC. 2014 161557006 2015-06-25 PMV, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing PHILIP PALERMO
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing PHILIP PALERMO
EMPLOYEE BENEFIT PLAN OF PMV, INC. 2013 161557006 2014-04-07 PMV, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2014-04-07
Name of individual signing PHILIP V PALERMO
PMV INC. 401K PROFIT SHARING PLAN 2012 161557006 2013-07-15 PMV INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 161557006
Plan administrator’s name PMV INC
Plan administrator’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612
Administrator’s telephone number 5853303659

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing MARY JO HARTMAN
PMV INC. 401K PROFIT SHARING PLAN 2011 161557006 2012-07-09 PMV INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 161557006
Plan administrator’s name PMV INC
Plan administrator’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612
Administrator’s telephone number 5853303659

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing MARY JO HARTMAN
PMV INC. 401K PROFIT SHARING PLAN 2010 161557006 2011-07-20 PMV INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 5853303659
Plan sponsor’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 161557006
Plan administrator’s name PMV INC
Plan administrator’s address 213 TORREY PINE DR, ROCHESTER, NY, 14612
Administrator’s telephone number 5853303659

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing MARY JO HARTMAN

Chief Executive Officer

Name Role Address
PHILIP V. PALERMO Chief Executive Officer 213 TORREY PINE DRIVE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
PHILIP V. PALERMO DOS Process Agent 213 TORREY PINE DRIVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1998-09-03 2000-09-06 Address 213 TORREY PINE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120910006816 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100927002100 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080827002598 2008-08-27 BIENNIAL STATEMENT 2008-09-01
061003002363 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041015002583 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020909002701 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000906002490 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980903000314 1998-09-03 CERTIFICATE OF INCORPORATION 1998-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332427772 0213600 2012-02-29 6665 4TH SECTION ROAD, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-29
Emphasis L: FALL, L: LOCALTARG
Case Closed 2013-05-20

Related Activity

Type Inspection
Activity Nr 281516
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II I
Issuance Date 2012-04-05
Abatement Due Date 2012-04-05
Current Penalty 250.0
Initial Penalty 1530.0
Contest Date 2012-04-23
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(I): Flexible cords and cables shall be protected from damage. Sharp corners and projections shallbe avoided. Flexibl e cords and cables may pass through doorways or other pinch points, if protection is provided to avoid damage. (a) On or about 02/29/12, at the Unity Health Center under construction, located on Fourth Section Road Brockport, NY., a cord set was not protected against damage.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-04-05
Abatement Due Date 2012-04-06
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 2012-04-23
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and verticalsurface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrailsystems, safety net systems, or personal fall arrest systems. (a) On or about 02/29/12, at the Unity Health Center under construction, located on 4th Section Road in Brocdkport, NY., employees were working on elevated surfaces (14 feet above ground level) without fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627637307 2020-04-30 0219 PPP 35 Sanfilippo Cir, ROCHESTER, NY, 14625
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74065
Loan Approval Amount (current) 74065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74462.07
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State