Search icon

PROTECTIVE COUNTERMEASURES & CONSULTING, INC.

Company Details

Name: PROTECTIVE COUNTERMEASURES & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924395
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 177A East Main Street, Suite 195, New Rochelle, NY, United States, 10801
Principal Address: 177A E. MAIN ST, #195, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL LIFRIERI Chief Executive Officer 177A E. MAIN ST, #195, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
SAL LIFRIERI DOS Process Agent 177A East Main Street, Suite 195, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2024-02-01 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-01-31 Address 177A E. MAIN ST, #195, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-01-31 Address 177A E. MAIN ST, #195, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2021-06-01 2024-01-31 Address 177A E. MAIN ST, #195, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-06-14 2021-06-01 Address 308 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-06-19 2021-06-01 Address 308 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-06-19 2011-06-14 Address 308 MAIN STT ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-08-18 2007-06-19 Address 74 HILLCREST ROAD, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001605 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210601060210 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170628006004 2017-06-28 BIENNIAL STATEMENT 2017-06-01
130610006137 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110614002102 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090622002207 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070619002382 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050818002617 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030626000874 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273698400 2021-02-04 0202 PPP 308 Main St Frnt Office, New Rochelle, NY, 10801-5716
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
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 New Rochelle, WESTCHESTER, NY, 10801-5716
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16782.7
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State