Search icon

PCF HOLDINGS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PCF HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3234264
ZIP code: 10505
County: Putnam
Place of Formation: New York
Address: P.O. BOX 599, BALDWIN PLACE, NY, United States, 10505
Principal Address: 421 HORSEPOUND RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BALDESSARRE Chief Executive Officer 1013 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 599, BALDWIN PLACE, NY, United States, 10505

Links between entities

Type:
Headquarter of
Company Number:
0863530
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2007-08-16 2009-07-08 Address 421 HORSEPOUND RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-02-12 Address 559 ROUTE 6 SUITE 2, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708007622 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110803002310 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002777 2009-07-08 BIENNIAL STATEMENT 2009-07-01
090212000349 2009-02-12 CERTIFICATE OF CHANGE 2009-02-12
070816002578 2007-08-16 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54300.00
Total Face Value Of Loan:
199000.00
Date:
2020-04-14
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:
26417.00
Total Face Value Of Loan:
26417.00

CFPB Complaint

Date:
2021-06-28
Issue:
Improper use of your report
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26417
Current Approval Amount:
26417
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26655.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State