Search icon

PIERMONT MANAGEMENT SERVICES CORP.

Company Details

Name: PIERMONT MANAGEMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476150
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, United States, 11590
Address: PO BOX 338, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GREY Chief Executive Officer 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 338, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
770670233
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-02-05 Address PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2024-07-02 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2025-02-05 Address 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004829 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240702005456 2024-07-02 BIENNIAL STATEMENT 2024-07-02
190206060128 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170208006031 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150202008230 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55900.00
Total Face Value Of Loan:
55900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55900
Current Approval Amount:
55900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56475.85

Date of last update: 28 Mar 2025

Sources: New York Secretary of State