Search icon

PCC RECOVERY, INC.

Company Details

Name: PCC RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3170868
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 125 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCC RECOVERY, INC. 401(K) PLAN 2023 202522658 2024-10-15 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 100 SOUTH JERSEY AVENUE, EAST SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2022 202522658 2023-10-13 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316420049
Plan sponsor’s address 100 SOUTH JERSEY AVENUE, EAST SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2021 202522658 2022-10-12 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 100 SOUTH JERSEY AVENUE, EAST SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2020 202522658 2021-10-08 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 100 SOUTH JERSEY AVENUE, EAST SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2019 202522658 2020-10-03 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 100 SOUTH JERSEY AVENUE, EAST SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2018 202522658 2019-10-10 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 100 SOUTH JERSEY AVENUE, EAST SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2017 202522658 2018-10-12 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 100-35 SOUTH JERSEY AVENUE, SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2016 202522658 2017-10-13 PCC RECOVERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 100-35 SOUTH JERSEY AVENUE, SETUAKET, NY, 11733
PCC RECOVERY, INC. 401(K) PLAN 2015 202522658 2016-10-13 PCC RECOVERY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 125 ROUTH 25A, ROCKY POINT, NY, 11778
PCC RECOVERY, INC. 401(K) PLAN 2014 202522658 2015-10-13 PCC RECOVERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561440
Sponsor’s telephone number 6316423034
Plan sponsor’s address 125 ROUTH 25A, ROCKY POINT, NY, 11778

DOS Process Agent

Name Role Address
PCC RECOVERY, INC. DOS Process Agent 125 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
ROBIN LALOTA Chief Executive Officer 125 ROUTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2007-04-02 2013-03-04 Address 646 MAN ST STE 3, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2007-04-02 2013-03-04 Address 646 MAIN ST STE 3, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2005-02-25 2013-03-04 Address 646 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304006250 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110215003140 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090428002733 2009-04-28 BIENNIAL STATEMENT 2009-02-01
070402002975 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050225000585 2005-02-25 CERTIFICATE OF INCORPORATION 2005-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6962098004 2020-06-30 0235 PPP 100 South Jersey Avenue, Setauket- East Setauket, NY, 11733
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket- East Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29045.97
Forgiveness Paid Date 2021-09-15
9344358910 2021-05-12 0235 PPS 100 S Jersey Ave N/A, East Setauket, NY, 11733-2034
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24146
Loan Approval Amount (current) 24146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2034
Project Congressional District NY-01
Number of Employees 4
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24370.92
Forgiveness Paid Date 2022-05-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State