Search icon

PCF HOLDINGS CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PCF HOLDINGS CORP., CONNECTICUT 0863530 CONNECTICUT

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

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
050722000919 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

CFPB Complaint

Complaint Id Date Received Issue Product
4498413 2021-06-28 Improper use of your report Mortgage
Issue Improper use of your report
Timely Yes
Company PCF Holdings Corp.
Product Mortgage
Sub Issue Credit inquiries on your report that you don't recognize
Sub Product Conventional home mortgage
Date Received 2021-06-28
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-08-03
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853677110 2020-04-14 0202 PPP 1013 Route 6 Mahopac NY 10541, Mahopac, NY, 10541
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26417
Loan Approval Amount (current) 26417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26655.11
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State