Search icon

PCC RECOVERY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
202522658
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24146.00
Total Face Value Of Loan:
24146.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28700.00
Total Face Value Of Loan:
28700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24146
Current Approval Amount:
24146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24370.92
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29045.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State