Search icon

PMD DEVELOPMENT LLC

Company Details

Name: PMD DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688756
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Paula McDonald Design Build and Interiors is a one stop shop for your residential project needs in New York City. From concept to completion, we design, expedite co-op and condo building approvals, expedite and file the Landmark and DOB permits required, and build out as the general contractor.
Address: C/O PAULA MCDONALD, 50 W 72ND STREET SUITE 1208, NY, NY, United States, 10023

Contact Details

Phone +1 212-633-0594

Website http://www.pmddllc.com

DOS Process Agent

Name Role Address
PAULA MCDONALD DOS Process Agent C/O PAULA MCDONALD, 50 W 72ND STREET SUITE 1208, NY, NY, United States, 10023

Agent

Name Role Address
PAULA MCDONALD Agent 50 WEST 72ND STREET STE 1208, NY, NY, 10023

History

Start date End date Type Value
2016-06-06 2024-06-01 Address C/O PAULA MCDONALD, 50 W 72ND STREET SUITE 1208, NY, NY, 10023, USA (Type of address: Service of Process)
2008-11-06 2024-06-01 Address 50 WEST 72ND STREET STE 1208, NY, NY, 10023, USA (Type of address: Registered Agent)
2008-11-06 2016-06-06 Address C/O PAULA MCDONALD, 50 W 72ND STREET SUITE 1208, NY, NY, 10023, USA (Type of address: Service of Process)
2008-06-24 2008-11-06 Address 888C EIGHTH AVE #318, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601034556 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220605000083 2022-06-05 BIENNIAL STATEMENT 2022-06-01
200604060075 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601006739 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606006038 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006303 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006054 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100513002367 2010-05-13 BIENNIAL STATEMENT 2010-06-01
081106000459 2008-11-06 CERTIFICATE OF CHANGE 2008-11-06
081015000282 2008-10-15 CERTIFICATE OF PUBLICATION 2008-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345436687 0213600 2021-07-14 100 MAPLE ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-07-14
Emphasis L: FALL, P: FALL
Case Closed 2023-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2021-09-16
Current Penalty 1691.0
Initial Penalty 1691.0
Final Order 2021-10-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 7/14/2021, at the building 2 area of the site, Amherst, NY. Employee, working from the basket of an aerial lift, did not wear a body harness with lanyard attached to the boom or basket. Employee was exposed to fall of 10 feet. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2021-09-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-10-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii):On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection: a) On or about 7/14/2021, at building 2 area of the site, Amherst, NY. Employee, who was painting the building using a spray gun that drew power through a flexible cord plugged into wall receptacles, lacked ground fault circuit interrupters for personal protection. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2021-09-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-10-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6):The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 7/14/2021, at the site of Amherst, NY. Employee was painting the building using a spray gun that drew power through a flexible cord plugged into wall receptacles, and the plug lacked the ground prong. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738787207 2020-04-16 0202 PPP C/O PAULA MCDONALD 50 W 72ND ST APT 1208, NEW YORK, NY, 10023
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44020
Loan Approval Amount (current) 44020
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44420.24
Forgiveness Paid Date 2021-03-18
1672198401 2021-02-02 0202 PPS 50 W 72nd St Apt 1208, New York, NY, 10023-4257
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41420
Loan Approval Amount (current) 41420
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 New York, NEW YORK, NY, 10023-4257
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41684.97
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Apr 2025

Sources: New York Secretary of State