Search icon

MT. PLEASANT AGENCY, LTD.

Company Details

Name: MT. PLEASANT AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345477
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 586 COMMERCE ST, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PICHIARALLO Chief Executive Officer 586 COMMERCE ST, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 586 COMMERCE ST, THORNWOOD, NY, United States, 10594

Form 5500 Series

Employer Identification Number (EIN):
134049368
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 586 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2005-03-18 2025-03-31 Address 586 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2005-03-18 2025-03-31 Address 586 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2003-02-07 2005-03-18 Address 645 MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2001-02-21 2005-03-18 Address 645 MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331002811 2025-03-31 BIENNIAL STATEMENT 2025-03-31
130306002429 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110222002096 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090205002254 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070220002591 2007-02-20 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2010-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State