Search icon

P.E.M. ISLAND MATERIALS CORPORATION

Company Details

Name: P.E.M. ISLAND MATERIALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2004 (20 years ago)
Entity Number: 3131092
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 741, HOLBROOK, NY, United States, 11741
Principal Address: 566 UNION AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERISSIMO PEDRA Chief Executive Officer PO BOX 741, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
P.E.M. ISLAND MATERIALS CORP. DOS Process Agent P.O. BOX 741, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 566 UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address PO BOX 741, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2014-11-06 2024-06-07 Address 566 UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2008-12-03 2014-11-06 Address 25 VANDERBILT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-12-03 2014-11-06 Address 25 VANDERBILT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-11-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-29 2024-06-07 Address P.O. BOX 741, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002144 2024-06-07 BIENNIAL STATEMENT 2024-06-07
201112060841 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181120006449 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161102006985 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006334 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121114006301 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101208002773 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081203003507 2008-12-03 BIENNIAL STATEMENT 2008-11-01
041129000371 2004-11-29 CERTIFICATE OF INCORPORATION 2004-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045837206 2020-04-15 0235 PPP 12 Claremont Ave, HOLBROOK, NY, 11741-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8355.33
Forgiveness Paid Date 2020-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State