Search icon

PCP TRANSMISSIONS, INC.

Company Details

Name: PCP TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1976 (49 years ago)
Entity Number: 405955
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 1032 JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032 JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOHN CICCARIELLO Chief Executive Officer 1032 JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2008-08-12 2012-08-09 Address 52 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-05-18 2008-08-12 Address 52 MACARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-05-18 2012-08-09 Address 1032 JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1976-07-27 1995-05-18 Address 35-10 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705008233 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006484 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120809002542 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100810002364 2010-08-10 BIENNIAL STATEMENT 2010-07-01
20090813039 2009-08-13 ASSUMED NAME LLC INITIAL FILING 2009-08-13
080812002225 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060919002643 2006-09-19 BIENNIAL STATEMENT 2006-07-01
040910002808 2004-09-10 BIENNIAL STATEMENT 2004-07-01
020730002479 2002-07-30 BIENNIAL STATEMENT 2002-07-01
000725002236 2000-07-25 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970407306 2020-04-29 0235 PPP 1032 JERICHO TPKE, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6822
Loan Approval Amount (current) 6822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6908.54
Forgiveness Paid Date 2021-08-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State