Search icon

PDM BOOKKEEPING SERVICES, INC.

Company Details

Name: PDM BOOKKEEPING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2008 (17 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 3710207
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 41 OAKLAND AVENUE, APT 2, WARWICK, NY, United States, 10990
Principal Address: 41 OAKLAND AVENUE, APT. #2, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PDM BOOKKEEPING SERVICES, INC. DOS Process Agent 41 OAKLAND AVENUE, APT 2, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
PATRICIA D MCCOY Chief Executive Officer 41 OAKLAND AVENUE, APT. #2, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2020-10-06 2023-07-26 Address 41 OAKLAND AVENUE, APT 2, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2016-12-02 2020-10-06 Address 41 OAKLAND AVE, APT 2, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2012-10-10 2023-07-26 Address 41 OAKLAND AVENUE, APT. #2, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2012-10-10 2016-12-02 Address 17 RIVER STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2010-11-03 2012-10-10 Address 43 THE KNOLLS, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230726003592 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
201006061444 2020-10-06 BIENNIAL STATEMENT 2020-08-01
161202006638 2016-12-02 BIENNIAL STATEMENT 2016-08-01
121010006537 2012-10-10 BIENNIAL STATEMENT 2012-08-01
101103002416 2010-11-03 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3010.00
Total Face Value Of Loan:
3010.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3010
Current Approval Amount:
3010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3046.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State