Search icon

PCM LIST BROKERS INC.

Company Details

Name: PCM LIST BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338047
ZIP code: 08520
County: Nassau
Place of Formation: New York
Address: 24 OXFORD DR, EAST WINDSOR, NY, United States, 08520
Principal Address: 60 THE GLEN, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 24 OXFORD DR, EAST WINDSOR, NY, United States, 08520

Chief Executive Officer

Name Role Address
PATRICIA CRYSTAL MORRIS Chief Executive Officer 60 THE GLEN, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2019-01-28 2020-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-27 2014-07-14 Address 44 POUND HOLLOW ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2008-05-27 2014-07-14 Address 44 POUND HOLLOW ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2006-03-23 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200310061035 2020-03-10 BIENNIAL STATEMENT 2020-03-01
SR-43524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180306006101 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140714006746 2014-07-14 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6877.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State