Search icon

PM MANAGEMENT CO. OF CNY, INC.

Company claim

Is this your business?

Get access!

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 (19 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
114690.00
Total Face Value Of Loan:
114690.00
Date:
2020-04-27
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:
114604.44
Total Face Value Of Loan:
114604.44

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114690
Current Approval Amount:
114690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115460.97
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114604.44
Current Approval Amount:
114604.44
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115874.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State