Search icon

PAMDH ENTERPRISES INC.

Company Details

Name: PAMDH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738289
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 187 ORCHARD ST, NEW YORK, NY, United States, 10002
Address: 217 BOWERY, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-473-3113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DAVID CASEY Chief Executive Officer 214 SWATHMORE DR, NUTLEY, NJ, United States, 07110

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110681 No data Alcohol sale 2022-12-29 2022-12-29 2024-12-31 217 BOWERY, NEW YORK, New York, 10002 Restaurant
0423-22-110917 No data Alcohol sale 2022-12-29 2022-12-29 2024-12-31 217 BOWERY, NEW YORK, New York, 10002 Additional Bar
1328706-DCA Inactive Business 2009-08-10 No data 2020-12-31 No data No data

History

Start date End date Type Value
2024-12-11 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-05 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040324002124 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020305000347 2002-03-05 CERTIFICATE OF INCORPORATION 2002-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-08 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-10 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-03 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-28 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-12 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 217 BOWERY, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2920240 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2502307 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
1878945 RENEWAL INVOICED 2014-11-11 110 Cigarette Retail Dealer Renewal Fee
994526 RENEWAL INVOICED 2012-10-19 110 CRD Renewal Fee
994528 RENEWAL INVOICED 2010-12-29 110 CRD Renewal Fee
994527 CNV_TFEE INVOICED 2010-12-29 2.200000047683716 WT and WH - Transaction Fee
969682 LICENSE INVOICED 2009-08-13 85 Cigarette Retail Dealer License Fee
65990 LL VIO INVOICED 2008-10-15 500 LL - License Violation
1476302 PL VIO INVOICED 2008-09-15 600 PL - Padlock Violation
48642 APPEAL INVOICED 2008-02-29 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1227517102 2020-04-10 0202 PPP 48 WEST 21ST STREET, NEW YORK, NY, 10010-6901
Loan Status Date 2024-07-17
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160230
Loan Approval Amount (current) 160230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-6901
Project Congressional District NY-12
Number of Employees 33
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46001.63
Forgiveness Paid Date 2021-07-08
7552438404 2021-02-12 0202 PPS 217 Bowery, New York, NY, 10002-1218
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224318
Loan Approval Amount (current) 224318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1218
Project Congressional District NY-10
Number of Employees 25
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227526.05
Forgiveness Paid Date 2022-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State