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)
2006-03-23 2014-07-14 Address 44 POUND HOLLOW ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

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
100506002690 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080527002377 2008-05-27 BIENNIAL STATEMENT 2008-03-01
060323000079 2006-03-23 CERTIFICATE OF INCORPORATION 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614727404 2020-05-10 0235 PPP 60 The Glen, Glen Head, NY, 11545
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6877.26
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State