Search icon

PREFERRED PAYMENT SYSTEMS CORP.

Headquarter

Company Details

Name: PREFERRED PAYMENT SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476547
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PREFERRED PAYMENT SYSTEMS CORP., CONNECTICUT 0911936 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MICHAEL PETRUZZELLI Chief Executive Officer 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-07-10 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-02 2023-07-10 Address 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-03-14 2016-03-02 Address 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2011-03-14 2016-03-02 Address 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2009-03-09 2011-03-14 Address 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2009-03-09 2011-03-14 Address 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2007-02-13 2023-07-10 Address 28 FOURTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-02-13 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710000498 2023-07-10 BIENNIAL STATEMENT 2023-02-01
210201061438 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060141 2019-02-06 BIENNIAL STATEMENT 2019-02-01
160302007406 2016-03-02 BIENNIAL STATEMENT 2015-02-01
130417002189 2013-04-17 BIENNIAL STATEMENT 2013-02-01
110314002393 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090309002098 2009-03-09 BIENNIAL STATEMENT 2009-02-01
070213000934 2007-02-13 CERTIFICATE OF INCORPORATION 2007-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-01 No data 28 4TH ST, Outside NYC, VALLEY STREAM, NY, 11581 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2281909 SL VIO INVOICED 2016-02-22 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236248810 2021-04-09 0235 PPS 28 4th St, Valley Stream, NY, 11581-1213
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750000
Loan Approval Amount (current) 1750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1213
Project Congressional District NY-04
Number of Employees 200
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1775618.06
Forgiveness Paid Date 2022-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State