Search icon

PCS HOMES LLC

Company Details

Name: PCS HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2009 (15 years ago)
Entity Number: 3879686
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 120 WASHINGTON ST, STE 304, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 WASHINGTON ST, STE 304, WATERTOWN, NY, United States, 13601

Licenses

Number Type End date
10491201197 LIMITED LIABILITY BROKER 2025-12-27
10991204706 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-11-17 2014-01-29 Address 173 TEN EYCK ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129002088 2014-01-29 BIENNIAL STATEMENT 2013-11-01
111212002295 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100121000728 2010-01-21 CERTIFICATE OF PUBLICATION 2010-01-21
091117000739 2009-11-17 ARTICLES OF ORGANIZATION 2009-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716388110 2020-07-27 0248 PPP 120 Washington Street, Watertown, NY, 13601-3302
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-3302
Project Congressional District NY-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12000.09
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State