Search icon

PLEASANTVIEW ENTERPRISES, INC.

Company Details

Name: PLEASANTVIEW ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963329
ZIP code: 32127
County: Schoharie
Place of Formation: New York
Address: 5617 ORANGE AVENUE, PORT ORANGE, FL, United States, 32127

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
GARY A MORGAN DOS Process Agent 5617 ORANGE AVENUE, PORT ORANGE, FL, United States, 32127

Chief Executive Officer

Name Role Address
GARY A MORGAN Chief Executive Officer 5617 ORANGE AVENUE, PORT ORANGE, FL, United States, 32127

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 5617 ORANGE AVENUE, PORT ORANGE, FL, 32127, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-06-01 Address 5617 ORANGE AVENUE, PORT ORANGE, FL, 32127, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-06-01 Address 5617 ORANGE AVENUE, PORT ORANGE, FL, 32127, USA (Type of address: Service of Process)
2012-06-04 2020-07-08 Address 166 PLEASANTVIEW DRIVE, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2012-06-04 2020-07-08 Address 166 PLEASANTVIEW DRIVE, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035647 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220613000984 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200708060443 2020-07-08 BIENNIAL STATEMENT 2020-06-01
120604006083 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100618000061 2010-06-18 CERTIFICATE OF INCORPORATION 2010-06-18

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68100.00
Total Face Value Of Loan:
68100.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State