Name: | PV MANAGEMENT & CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681474 |
ZIP code: | 12206 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Principal Address: | 59 Crosby Street, Sayville, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SCOMELLO | Chief Executive Officer | 59 CROSBY STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | DOS Process Agent | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 59 CROSBY STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2017-12-12 | 2024-12-17 | Address | 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2017-12-12 | 2024-12-17 | Address | 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2017-12-12 | Address | 163 OVERLOOKS DRIVE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2017-12-12 | Address | 163 OVERLOOKS DRIVE, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
2010-08-27 | 2017-12-12 | Address | PO BOX 609, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
2008-06-06 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-06 | 2010-08-27 | Address | PATRICK SCOMELLO, 84 MULBERRY COMMONS, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217003396 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
171212002005 | 2017-12-12 | BIENNIAL STATEMENT | 2016-06-01 |
100827002185 | 2010-08-27 | BIENNIAL STATEMENT | 2010-06-01 |
080606000457 | 2008-06-06 | CERTIFICATE OF INCORPORATION | 2008-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2541267200 | 2020-04-16 | 0235 | PPP | 59 CROSBY STREET, SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7353778507 | 2021-03-05 | 0235 | PPS | 59 Crosby St, Sayville, NY, 11782-1801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State