Search icon

PAMJAC SERVICE COMPANY LLC

Company Details

Name: PAMJAC SERVICE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3453193
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: PO BOX 322, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
LOUIS RENNER GENERAL MANAGER DOS Process Agent PO BOX 322, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2006-12-22 2024-05-12 Address 62P SECOND STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240512000194 2024-05-12 BIENNIAL STATEMENT 2024-05-12
070321000107 2007-03-21 CERTIFICATE OF CHANGE 2007-03-21
070320000056 2007-03-20 CERTIFICATE OF PUBLICATION 2007-03-20
061222000886 2006-12-22 ARTICLES OF ORGANIZATION 2006-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5587407106 2020-04-13 0235 PPP 62 South 2nd Street,62P, Deer Park, NY, 11729
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19892.14
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State