Search icon

PREFERRED EQUINE MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED EQUINE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2001 (24 years ago)
Entity Number: 2688939
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ROBINOWITZ, COHLAN & DUBOW LLP, 199 MAIN STREET, 5TH FLOOR, WHITE PLAINS, NY, United States, 10601
Principal Address: 555 PLEASANTVILLE RD, SOUTH BLDG 102, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID REID Chief Executive Officer 555 PLEASANTVILLE RD, SOUTH BLD STE 102, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBINOWITZ, COHLAN & DUBOW LLP, 199 MAIN STREET, 5TH FLOOR, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
352158496
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 555 PLEASANTVILLE RD, SOUTH BLD STE 105, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 555 PLEASANTVILLE RD, SOUTH BLD STE 102, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2022-05-18 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-13 2025-04-10 Address 555 PLEASANTVILLE RD, SOUTH BLD STE 105, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2012-11-21 2013-11-13 Address 555 PLEASANTVILLE RD, STE 105, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250410001312 2025-04-10 BIENNIAL STATEMENT 2025-04-10
220222001893 2022-02-22 BIENNIAL STATEMENT 2022-02-22
131113002181 2013-11-13 BIENNIAL STATEMENT 2013-10-01
121121002359 2012-11-21 BIENNIAL STATEMENT 2011-10-01
091019002042 2009-10-19 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108817
Current Approval Amount:
108817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
109625.69
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108022
Current Approval Amount:
108022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
108789.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State