Search icon

PILGRIM FINANCIAL CONSULTANTS, LLC

Company Details

Name: PILGRIM FINANCIAL CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2732992
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 21 PILGRIM ROAD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
KEVIN MURRAY DOS Process Agent 21 PILGRIM ROAD, RYE, NY, United States, 10580

Filings

Filing Number Date Filed Type Effective Date
100308002534 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080220002145 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060209002394 2006-02-09 BIENNIAL STATEMENT 2006-02-01
020220000055 2002-02-20 ARTICLES OF ORGANIZATION 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315417104 2020-04-14 0202 PPP 21 Pilgrim Rd, Rye, NY, 10580-1922
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Rye, WESTCHESTER, NY, 10580-1922
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21064.99
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State