Search icon

PIVOTAL FINANCIAL SERVICES, INC.

Company Details

Name: PIVOTAL FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474497
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 18 Linford Lane, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIVOTAL FINANCIAL SERVICES, INC. DOS Process Agent 18 Linford Lane, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
CLARKE D HEDRICK Chief Executive Officer 18 LINFORD LANE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 18 LINFORD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1126 JERICHO TURNPIKE, UNIT 617, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 14 PINLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-02-03 Address 1126 JERICHO TURNPIKE, UNIT 617, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-03 Address 14 PINLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 14 PINLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1126 JERICHO TURNPIKE, UNIT 617, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-03 Address 1126 JERICHO TURNPIKE, UNIT 617, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-01-22 2024-12-02 Address 14 PINLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203003458 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241202000477 2024-12-02 BIENNIAL STATEMENT 2024-12-02
130221002194 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110406002792 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090122002152 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070208000758 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131257706 2020-05-01 0235 PPP 14 PIMLICO DR, COMMACK, NY, 11725
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21029.35
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State