Search icon

PMI DOCUMENT SOLUTIONS, INC.

Company Details

Name: PMI DOCUMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1974 (50 years ago)
Entity Number: 355004
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 150 ACKLEY AVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P WELCH Chief Executive Officer 150 ACKLEY AVE, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 ACKLEY AVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1995-03-08 1998-11-03 Address 150 ACKLEY AVE, JOHNSON CITY, NY, 13790, 2897, USA (Type of address: Chief Executive Officer)
1974-10-30 1995-03-08 Address 67 GAYLORD ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011006591 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161019006335 2016-10-19 BIENNIAL STATEMENT 2016-10-01
131121000039 2013-11-21 CERTIFICATE OF AMENDMENT 2013-11-21
121011006195 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101101002438 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081016002254 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061003002977 2006-10-03 BIENNIAL STATEMENT 2006-10-01
20050830003 2005-08-30 ASSUMED NAME CORP INITIAL FILING 2005-08-30
041104002355 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021204002193 2002-12-04 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294447107 2020-04-15 0248 PPP 150 Ackley Avenue, Johnson City, NY, 13790
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17312.62
Forgiveness Paid Date 2020-12-21
9455638304 2021-01-30 0248 PPS 150 Ackley Ave, Johnson City, NY, 13790-2820
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15487
Loan Approval Amount (current) 15487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-2820
Project Congressional District NY-19
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15605.38
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State