Search icon

PM SCHENECTADY LLC

Headquarter

Company Details

Name: PM SCHENECTADY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3800965
ZIP code: 33067
County: Schenectady
Place of Formation: New York
Address: 5655 NW 86TH AVE, CORAL SPRINGS, FL, United States, 33067

DOS Process Agent

Name Role Address
PM SCHENECTADY LLC DOS Process Agent 5655 NW 86TH AVE, CORAL SPRINGS, FL, United States, 33067

Links between entities

Type:
Headquarter of
Company Number:
M19000002215
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EDZ2MUPFLMX7
CAGE Code:
8JWC7
UEI Expiration Date:
2025-02-07

Business Information

Activation Date:
2024-02-12
Initial Registration Date:
2020-04-17

Form 5500 Series

Employer Identification Number (EIN):
264792600
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2025-04-22 Address 5655 NW 86TH AVE, CORAL SPRINGS, FL, 33067, USA (Type of address: Service of Process)
2023-03-08 2023-11-21 Address 5655 NW 86TH AVE, CORAL SPRINGS, FL, 33067, USA (Type of address: Service of Process)
2019-02-21 2023-03-08 Address 27 SUNNYSIDE ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2015-10-26 2019-02-21 Address 27 SUNNYSIDE ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2009-04-21 2015-10-26 Address 3 ROBINWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422004644 2025-04-22 BIENNIAL STATEMENT 2025-04-22
231121003501 2023-11-21 BIENNIAL STATEMENT 2023-04-01
230308004189 2023-03-08 BIENNIAL STATEMENT 2021-04-01
190221060017 2019-02-21 BIENNIAL STATEMENT 2017-04-01
151026002031 2015-10-26 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
565.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-27
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
551036.91
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
840.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-29
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
745982.48
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250081
Current Approval Amount:
250081
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
253527.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State