Search icon

PAMELA J. NORNES, ESQ., P.C.

Company Details

Name: PAMELA J. NORNES, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265626
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 9 KOROL STREET, P. O. BOX 5529, BAY SHORE, NY, United States, 11706
Principal Address: 9 KOROL STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA J. NORNES, ESQ. Chief Executive Officer 9 KOROL STREET, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
PAMELA J. NORNES, ESQ., P.C. DOS Process Agent 9 KOROL STREET, P. O. BOX 5529, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 9 KOROL STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 9 KOROL STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-06-10 Address 9 KOROL STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-06-10 Address 9 KOROL STREET, P. O. BOX 5529, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2018-06-29 2023-11-27 Address 85 WEST MAIN STREET - STE 301, P. O. BOX 5529, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2016-06-22 2018-06-29 Address 26 SAXON AVENUE, P. O. BOX 608, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2014-06-27 2023-11-27 Address 9 KOROL STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2012-06-29 2016-06-22 Address 9 KOROL STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2012-06-29 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610003494 2024-06-10 BIENNIAL STATEMENT 2024-06-10
231127003687 2023-11-27 BIENNIAL STATEMENT 2022-06-01
211203002225 2021-12-03 BIENNIAL STATEMENT 2021-12-03
180629006096 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160622006188 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140627006216 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120629001018 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5086008407 2021-02-07 0235 PPP 85 W Main St Ste 301, Bay Shore, NY, 11706-8345
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8345
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8726.8
Forgiveness Paid Date 2021-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State