Search icon

PM MANAGEMENT CO. OF CNY, INC.

Company Details

Name: PM MANAGEMENT CO. OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (18 years ago)
Entity Number: 3446016
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 5514 Rockhampton Path, Clay, NY, United States, 13041
Address: 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PM MANAGEMENT CO. OF CNY, INC. DOS Process Agent 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
SEAN MCKENNA Chief Executive Officer 117 METROPOLITAN PARK DR, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 117 METROPOLITAN PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 117 METROPOLITAN DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2025-03-25 Address 117 METROPOLITAN DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-03-25 Address 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2023-10-19 2023-10-19 Address 117 METROPOLITAN DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2008-12-26 2023-10-19 Address 117 METROPOLITAN DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2006-12-06 2023-10-19 Address 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2006-12-06 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325003649 2025-03-25 BIENNIAL STATEMENT 2025-03-25
231019002140 2023-10-19 BIENNIAL STATEMENT 2022-12-01
210811000934 2021-08-11 BIENNIAL STATEMENT 2021-08-11
141210006568 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130114006746 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101229002139 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081226002100 2008-12-26 BIENNIAL STATEMENT 2008-12-01
061206000745 2006-12-06 CERTIFICATE OF INCORPORATION 2006-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557127203 2020-04-27 0248 PPP 117 METROPOLITAN PARK DR, LIVERPOOL, NY, 13088-3304
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114604.44
Loan Approval Amount (current) 114604.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-3304
Project Congressional District NY-22
Number of Employees 5
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115874.64
Forgiveness Paid Date 2021-06-03
3310628510 2021-02-23 0248 PPS 117 Metropolitan Park Dr, Liverpool, NY, 13088-3304
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114690
Loan Approval Amount (current) 114690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-3304
Project Congressional District NY-22
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115460.97
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State