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
2024-12-31 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
224318.00
Total Face Value Of Loan:
224318.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
160230.00
Total Face Value Of Loan:
160230.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224318
Current Approval Amount:
224318
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227526.05
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160230
Current Approval Amount:
160230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46001.63

Court Cases

Court Case Summary

Filing Date:
2019-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LOPEZ,
Party Role:
Plaintiff
Party Name:
PAMDH ENTERPRISES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANGULO
Party Role:
Plaintiff
Party Name:
PAMDH ENTERPRISES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-05
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
PAMDH ENTERPRISES INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State