Search icon

PPF, INC.

Company Details

Name: PPF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2891699
ZIP code: 07606
County: Onondaga
Place of Formation: New York
Address: 130 WESLEY STREET, S HACKENSACK, NJ, United States, 07606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC CHOI Chief Executive Officer 130 WESLEY STREET, S HACKENSACK, NJ, United States, 07606

DOS Process Agent

Name Role Address
PPF, INC DOS Process Agent 130 WESLEY STREET, S HACKENSACK, NJ, United States, 07606

Form 5500 Series

Employer Identification Number (EIN):
770596803
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 1 GALLERIA DRIVE, C105, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 130 WESLEY STREET, S HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2021-07-19 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-07 2023-05-23 Address 130 WESLEY STREET, S HACKENSACK, NJ, 07606, USA (Type of address: Service of Process)
2019-04-29 2021-04-07 Address 237 11TH STREET, UNIT A, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523001288 2023-05-23 BIENNIAL STATEMENT 2023-04-01
210407060119 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190429060235 2019-04-29 BIENNIAL STATEMENT 2019-04-01
171006006447 2017-10-06 BIENNIAL STATEMENT 2017-04-01
151105002044 2015-11-05 BIENNIAL STATEMENT 2015-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State