Search icon

P M C A, INC

Company Details

Name: P M C A, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231411
ZIP code: 13637
County: Jefferson
Place of Formation: New York
Address: 26390-A US ROUTE 11, EVANS MILLS, NY, United States, 13637
Principal Address: 26390A US ROUTE 11, EVANS MILLS, NY, United States, 13637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZU HUI PAN Chief Executive Officer 26390A US ROUTE 11, EVANS MILLS, NY, United States, 13637

DOS Process Agent

Name Role Address
ZU HUI PAN DOS Process Agent 26390-A US ROUTE 11, EVANS MILLS, NY, United States, 13637

History

Start date End date Type Value
2024-12-31 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2024-12-31 Address 26390A US ROUTE 11, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Address 26390A US ROUTE 11, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-31 Address 26390A US ROUTE 11, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231002658 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231226002243 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201209060386 2020-12-09 BIENNIAL STATEMENT 2020-04-01
181005006269 2018-10-05 BIENNIAL STATEMENT 2018-04-01
171026006236 2017-10-26 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38254.03
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22267.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State