Search icon

PV MANAGEMENT & CONSULTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK SCOMELLO Chief Executive Officer 59 CROSBY STREET, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
ACCUMERA LLC DOS Process Agent 911 Central Ave., #101, Albany, NY, United States, 12206

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28950
Loan Approval Amount (current) 28950
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29220.31
Forgiveness Paid Date 2021-03-29
7353778507 2021-03-05 0235 PPS 59 Crosby St, Sayville, NY, 11782-1801
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
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 Sayville, SUFFOLK, NY, 11782-1801
Project Congressional District NY-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29184.73
Forgiveness Paid Date 2021-10-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State