Search icon

PILLER CAPITAL MANAGEMENT CORP.

Company Details

Name: PILLER CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462328
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201
Principal Address: 32 Court Street, Suite 505, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORDECHAI G. PILLER DOS Process Agent 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MORDECHAI G. PILLER Chief Executive Officer 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2025-01-01 Address 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-01-01 Address 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-06-28 2023-09-19 Address 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047506 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230919004028 2023-09-19 BIENNIAL STATEMENT 2023-01-01
110628000380 2011-06-28 CERTIFICATE OF CHANGE (BY AGENT) 2011-06-28
080523000172 2008-05-23 CERTIFICATE OF AMENDMENT 2008-05-23
070116000355 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
10416.00
Total Face Value Of Loan:
10416.00
Date:
2020-06-12
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:
10416.00
Total Face Value Of Loan:
10416.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10416
Current Approval Amount:
10416
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10532.72
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10416
Current Approval Amount:
10416
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10513.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State