Search icon

PCDOC4U LLC

Company Details

Name: PCDOC4U LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921441
ZIP code: 11706
County: Albany
Place of Formation: New York
Address: PO BOX 1345, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
PCDOC4U LLC DOS Process Agent PO BOX 1345, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2018-08-27 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-27 2020-08-18 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-09-27 2018-08-27 Address 1247 E 98TH ST, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2016-09-27 2018-08-27 Address 1247 E 98TH ST APT 1, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2016-09-20 2016-09-27 Address 1247 E 98TH ST, APT 1, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2010-03-09 2016-09-20 Address 405 AUTUMN AVE, BROOKLYN, NY, 11208, 2903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930005567 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
200818060430 2020-08-18 BIENNIAL STATEMENT 2020-03-01
181108001085 2018-11-08 CERTIFICATE OF PUBLICATION 2018-11-08
180831006006 2018-08-31 BIENNIAL STATEMENT 2018-03-01
180827000599 2018-08-27 CERTIFICATE OF CHANGE 2018-08-27
160927000311 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
160920002011 2016-09-20 BIENNIAL STATEMENT 2016-03-01
100309000259 2010-03-09 ARTICLES OF ORGANIZATION 2010-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5963428407 2021-02-09 0202 PPP 9002 Queens Blvd Ste 2D-12, Elmhurst, NY, 11373-4958
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4157.5
Loan Approval Amount (current) 4157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4958
Project Congressional District NY-06
Number of Employees 1
NAICS code 541519
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4181.06
Forgiveness Paid Date 2021-09-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State