Search icon

P.C.M.D., INC.

Company Details

Name: P.C.M.D., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3080451
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: PO BOX 234487, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ORANG MARIZADEH Agent 6 PRESTON ROAD, GREAT NECK, NY, 11023

Chief Executive Officer

Name Role Address
ORANG MEHDIZADEH Chief Executive Officer PO BOX 234487, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
ORANG MEHDIZADEH DOS Process Agent PO BOX 234487, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2017-07-26 2020-07-02 Address PO BOX 234487, GREAT NECK, NY, 11023, 4487, USA (Type of address: Service of Process)
2012-07-09 2017-07-26 Address PO BOX 234487, GREAT NECK, NY, 11023, 4487, USA (Type of address: Principal Executive Office)
2008-07-02 2012-07-09 Address PO BOX 234487, 6 PRESTON RD, GREAT NECK, NY, 11023, 4487, USA (Type of address: Principal Executive Office)
2008-07-02 2017-07-26 Address PO BOX 234487, GREAT NECK, NY, 11023, 4487, USA (Type of address: Service of Process)
2008-07-02 2017-07-26 Address PO BOX 234487, GREAT NECK, NY, 11023, 4487, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702060000 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006448 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170726006234 2017-07-26 BIENNIAL STATEMENT 2016-07-01
120709006953 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100728002558 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1041
Current Approval Amount:
1041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1052.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State