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)
2006-06-21 2008-07-02 Address 6 PRESTON RD, GREAT NECK, NY, 11023, 1117, USA (Type of address: Principal Executive Office)
2006-06-21 2008-07-02 Address 6 PRESTON RD, GREAT NECK, NY, 11023, 1117, USA (Type of address: Chief Executive Officer)
2004-07-20 2008-07-02 Address 6 PRESTON ROAD, GREAT NECK, NY, 11023, 1117, USA (Type of address: Service of Process)

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
080702002251 2008-07-02 BIENNIAL STATEMENT 2008-07-01
060621002989 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040720000895 2004-07-20 CERTIFICATE OF INCORPORATION 2004-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6676048108 2020-07-22 0235 PPP 6 Preston Road, Great Neck, NY, 11023-1117
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041
Loan Approval Amount (current) 1041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1117
Project Congressional District NY-03
Number of Employees 1
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1052.52
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State