Search icon

PATHWAY CAPITAL CORP.

Company Details

Name: PATHWAY CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 years ago)
Entity Number: 4027692
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 1 MAIN STREET, SUITE 1, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATHWAY CAPITAL CORP. DOS Process Agent 1 MAIN STREET, SUITE 1, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
GLENN J THOMAS Chief Executive Officer 1 MAIN STREET, SUITE 1, NYACK, NY, United States, 10960

History

Start date End date Type Value
2018-12-20 2020-12-02 Address 3 MAIN STREET, C2, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2018-12-20 2020-12-02 Address 3 MAIN STREET, C2, NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-12-07 2018-12-20 Address 17 BELL LANE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060553 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181220002014 2018-12-20 BIENNIAL STATEMENT 2018-12-01
101207000676 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328128706 2021-04-02 0202 PPS 1 Main St, Nyack, NY, 10960-3231
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30016
Loan Approval Amount (current) 30016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3231
Project Congressional District NY-17
Number of Employees 4
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30120.22
Forgiveness Paid Date 2021-08-11
6792067104 2020-04-14 0202 PPP 1 MAIN ST SUITE 1, NYACK, NY, 10960-3227
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-3227
Project Congressional District NY-17
Number of Employees 7
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100980.56
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State