Search icon

PKC TECHNOLOGY INC.

Company Details

Name: PKC TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340545
ZIP code: 10901
County: Nassau
Place of Formation: New York
Address: 400 Rella Blvd, Suite 207-481, Montebello, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PKC TECHNOLOGY INC. DOS Process Agent 400 Rella Blvd, Suite 207-481, Montebello, NY, United States, 10901

Chief Executive Officer

Name Role Address
PAUL CHAN Chief Executive Officer 400 RELLA BLVD, SUITE 207-481, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 30 KINGS RIDGE RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 400 RELLA BLVD, SUITE 207-481, MONTEBELLO, NY, 10901, 4241, USA (Type of address: Chief Executive Officer)
2008-03-19 2024-04-17 Address 30 KINGS RIDGE RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2008-03-19 2024-04-17 Address 30 KINGS RIDGE RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2006-03-28 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-28 2008-03-19 Address 306 BELLMORE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004134 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200303060301 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180308006315 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140324006429 2014-03-24 BIENNIAL STATEMENT 2014-03-01
100414003042 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080319002704 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060328000778 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612387401 2020-05-04 0202 PPP 30 KINGS RIDGE RD, MAHOPAC, NY, 10541
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8406.62
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State