Search icon

P.F. NORTHEAST BROKERAGE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0713983
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0804033
State:
KENTUCKY

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
81902.00
Total Face Value Of Loan:
81902.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81902
Current Approval Amount:
81902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82604.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State