Search icon

PARCEL MANAGEMENT AUDITING AND CONSULTING, INC.

Company Details

Name: PARCEL MANAGEMENT AUDITING AND CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126763
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 312 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 312 CONKLIN STREET, Suite 3, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARCEL MANAGEMENT AUDITING AND CONSULTING, INC. DOS Process Agent 312 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RICHARD MICHALS JR Chief Executive Officer 312 CONKLIN STREET, SUITE 3, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 312 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 312 CONKLIN STREET, SUITE 3, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-11 Address 312 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-11-05 2020-11-03 Address 2636 REBECCA STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2016-11-02 2024-11-11 Address 312 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-05 Address 312 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-11-17 2016-11-02 Address 1 HUNTINGTON QUADRANGLE, STE 3S04, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-11-17 2016-11-02 Address 1 HUNTINGTON QUADRANGLE, STE 3S04, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-11-17 2016-11-02 Address 1 HUNTINGTON QUADRANGLE, STE 3S04, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2014-02-27 2014-11-17 Address 1 HUNTINGTON QUADRANGLE, STE 3504, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111000374 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221104002794 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201103061605 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105007022 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006508 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006334 2014-11-17 BIENNIAL STATEMENT 2014-11-01
140227002486 2014-02-27 BIENNIAL STATEMENT 2012-11-01
061107002464 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041116000629 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4219967308 2020-04-29 0235 PPP 312 Conklin St, Farmingdale, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184600
Loan Approval Amount (current) 184600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187302.34
Forgiveness Paid Date 2021-10-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State