Search icon

PDPL, INC.

Company Details

Name: PDPL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936073
ZIP code: 33496
County: Suffolk
Place of Formation: New York
Address: 17321 SEA BLOSSOM WAY, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT TARTARO Chief Executive Officer 17321 SEA BLOSSOM WAY, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17321 SEA BLOSSOM WAY, BOCA RATON, FL, United States, 33496

Form 5500 Series

Employer Identification Number (EIN):
010960285
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 8 DEEPWELLS LN, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2013-08-19 2025-05-08 Address 8 DEEPWELLS LN, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2013-08-19 2025-05-08 Address 8 DEEPWELLS LN, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2010-04-13 2013-08-19 Address EIGHT DEEP WELLS LANE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2010-04-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508000639 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
220308001837 2022-03-08 BIENNIAL STATEMENT 2020-04-01
140707002553 2014-07-07 BIENNIAL STATEMENT 2014-04-01
130819002423 2013-08-19 BIENNIAL STATEMENT 2012-04-01
100413000286 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
21015.00
Total Face Value Of Loan:
21015.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21015
Current Approval Amount:
21015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21274.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State