Search icon

PUGLISI, MOORE & CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PUGLISI, MOORE & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2605869
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 135 BEDFORD RD, 1st floor front, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS PUGLISI Chief Executive Officer PMG, 135 BEDFORD RD, 1ST FLOOR FRONT, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
PUGLISI, MOORE & CO., LTD. DOS Process Agent 135 BEDFORD RD, 1st floor front, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
134157966
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-01 2025-02-01 Address 135 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address PMG, 135 BEDFORD RD, 1ST FLOOR FRONT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201041088 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230628001642 2023-06-28 BIENNIAL STATEMENT 2023-02-01
140917002013 2014-09-17 BIENNIAL STATEMENT 2013-02-01
080226000080 2008-02-26 CERTIFICATE OF AMENDMENT 2008-02-26
080220000520 2008-02-20 CERTIFICATE OF AMENDMENT 2008-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
132540.00
Total Face Value Of Loan:
132540.00
Date:
2020-05-03
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:
132540.00
Total Face Value Of Loan:
0.00
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:
132540.00
Total Face Value Of Loan:
132540.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$132,540
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,021.54
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $132,540
Jobs Reported:
8
Initial Approval Amount:
$132,540
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,384.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $132,539

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State