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)
2010-11-03 2012-10-10 Address 43 THE KNOLLS, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2008-08-18 2012-10-10 Address #43 THE KNOLLS, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2008-08-18 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080818000632 2008-08-18 CERTIFICATE OF INCORPORATION 2008-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186918103 2020-07-09 0202 PPP 41 OAKLAND AVE APT 2, WARWICK, NY, 10990-1511
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3010
Loan Approval Amount (current) 3010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-1511
Project Congressional District NY-18
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3046.86
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State