Search icon

GROUP PMX, LLC

Headquarter

Company Details

Name: GROUP PMX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936367
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Activity Description: Provide program management, project management, construction management, and associated services.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 914-733-2293

Website http://www.grouppmx.com

Links between entities

Type Company Name Company Number State
Headquarter of GROUP PMX, LLC, FLORIDA M22000016045 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MXR7 Active Non-Manufacturer 2016-06-10 2024-03-08 2029-03-08 2025-03-06

Contact Information

POC FARID CARDOZO
Phone +1 914-733-2293
Fax +1 855-890-5722
Address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 11050 2747, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP PMX RETIREMENT PLAN 2023 271514850 2024-05-17 GROUP PMX LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing VU TRAN
GROUP PMX RETIREMENT PLAN 2022 271514850 2023-05-09 GROUP PMX LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing VU TRAN
GROUP PMX RETIREMENT PLAN 2021 271514850 2022-05-08 GROUP PMX LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2022-05-08
Name of individual signing VU TRAN
GROUP PMX RETIREMENT PLAN 2020 271514850 2021-06-07 GROUP PMX LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing VU TRAN
GROUP PMX RETIREMENT PLAN 2019 271514850 2020-05-13 GROUP PMX LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing VU TRAN
GROUP PMX RETIREMENT PLAN 2018 271514850 2019-07-31 GROUP PMX LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3833 CHEROKEE TRAIL, SUWANEE, GA, 30024
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing VU TRAN
GROUP PMX RETIREMENT PLAN 2017 271514850 2018-07-30 GROUP PMX LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing DROPATTIE SOMAI
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing DROPATTIE SOMAI
GROUP PMX RETIREMENT PLAN 2016 271514850 2017-07-31 GROUP PMX LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DROPATTIE SOMAI
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing DROPATTIE SOMAI
GROUP PMX RETIREMENT PLAN 2015 271514850 2016-07-28 GROUP PMX LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing DROPATTIE SOMAI
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing MICHAEL GIARAMITA
GROUP PMX RETIREMENT PLAN 2014 271514850 2015-06-23 GROUP PMX LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5165098222
Plan sponsor’s address 10 HILLSIDE AVE, PORT WASHINGTON, NY, 110502747

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing DROPATTIE SOMAI
Role Employer/plan sponsor
Date 2015-06-23
Name of individual signing DROPATTIE SOMAI

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-10-25 2024-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-25 2024-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-04-13 2012-10-25 Address 9 NORTH PARKWAY DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412003542 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220430001197 2022-04-30 BIENNIAL STATEMENT 2022-04-01
200415060387 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180402007739 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160421006249 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140414006610 2014-04-14 BIENNIAL STATEMENT 2014-04-01
121025000930 2012-10-25 CERTIFICATE OF CHANGE 2012-10-25
120621002745 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100413000729 2010-04-13 APPLICATION OF AUTHORITY 2010-04-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State