Search icon

P.F. NORTHEAST BROKERAGE INC.

Headquarter

Company Details

Name: P.F. NORTHEAST BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716505
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Principal Address: 1035 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Address: 27 HIGH RIDGE RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P.F. NORTHEAST BROKERAGE INC., KENTUCKY 0713983 KENTUCKY
Headquarter of P.F. NORTHEAST BROKERAGE INC., KENTUCKY 0804033 KENTUCKY

DOS Process Agent

Name Role Address
P.F. NORTHEAST BROKERAGE INC. DOS Process Agent 27 HIGH RIDGE RD, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JOSEPH W. PIRES Chief Executive Officer 27 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2008-01-07 2020-09-03 Address 27 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2006-10-16 2008-01-07 Address 27 HIGH RIDGE ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2004-02-26 2008-01-07 Address 27 HIGH RIDGE RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-10-16 Address 27 HIGH RIDGE RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2002-01-08 2008-01-07 Address 27 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060338 2020-09-03 BIENNIAL STATEMENT 2020-01-01
180605007338 2018-06-05 BIENNIAL STATEMENT 2018-01-01
140508002413 2014-05-08 BIENNIAL STATEMENT 2014-01-01
120202002526 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100119002049 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080107002837 2008-01-07 BIENNIAL STATEMENT 2008-01-01
061016002892 2006-10-16 BIENNIAL STATEMENT 2006-01-01
040226002595 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020108000739 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919727706 2020-05-01 0202 PPP 27 HIGH RIDGE RD, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81902
Loan Approval Amount (current) 81902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82604.31
Forgiveness Paid Date 2021-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State