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)
2007-01-16 2011-06-28 Address 592 NEW YORK AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2007-01-16 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227017910 2020-06-13 0202 PPP 34 Saddle River Rd, Monsey, NY, 10952
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10532.72
Forgiveness Paid Date 2021-07-29
8177598408 2021-02-13 0202 PPS 34 N Saddle River Rd, Airmont, NY, 10952-3035
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
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 Airmont, ROCKLAND, NY, 10952-3035
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10513.31
Forgiveness Paid Date 2022-01-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State