Search icon

PJK CITY DISTRIBUTION, INC.

Company Details

Name: PJK CITY DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200751
ZIP code: 14037
County: Wyoming
Place of Formation: New York
Address: 849 URF STREET, COWLESVILLE, NY, United States, 14037
Principal Address: 849 URF ROAD, COWLESVILLE, NY, United States, 14037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 849 URF STREET, COWLESVILLE, NY, United States, 14037

Chief Executive Officer

Name Role Address
PAUL J KIEFFER Chief Executive Officer 849 URF ROAD, COWLESVILLE, NY, United States, 14037

Filings

Filing Number Date Filed Type Effective Date
140416002613 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120209000774 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4958067400 2020-05-11 0296 PPP 849 Urf Road, Cowlesville, NY, 14037-9738
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cowlesville, WYOMING, NY, 14037-9738
Project Congressional District NY-24
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41632.32
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State