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

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

Form 5500 Series

Employer Identification Number (EIN):
161557006
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
74065.00
Total Face Value Of Loan:
74065.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-29
Type:
Planned
Address:
6665 4TH SECTION ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74065
Current Approval Amount:
74065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74462.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State