Search icon

PD FUN, INC.

Company Details

Name: PD FUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246250
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 21 CHRISTOPHEL DRIVE, DEPEW, NY, United States, 14043
Principal Address: 21 CHRISTOPHEL DR, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY W MURPHY Chief Executive Officer 21 CHRISTOPHEL DR, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 CHRISTOPHEL DRIVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2014-05-29 2018-05-04 Address 21 CHRISTOPHEL DR, DEPEW, NY, USA (Type of address: Chief Executive Officer)
2014-05-29 2018-05-04 Address 21 CHRISTOPHEL DR, DEPEW, NY, USA (Type of address: Principal Executive Office)
2012-07-09 2012-07-24 Address 21 CHRISTOPHEL DRIVE, DEREW, NY, 14043, USA (Type of address: Service of Process)
2012-05-16 2012-07-09 Address 21 CHARISTOPHOL DRIVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504007388 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140529006227 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120724000072 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120709000845 2012-07-09 CERTIFICATE OF CHANGE 2012-07-09
120516000589 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
5417.50
Total Face Value Of Loan:
5417.50
Date:
2020-05-18
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:
24500.00
Total Face Value Of Loan:
118300.00
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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417.5
Current Approval Amount:
5417.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
5452.97
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5467.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-07-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State