Search icon

PCCM MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PCCM MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (13 years ago)
Entity Number: 4305678
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, RM 205, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-760-1780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GAMBINO Chief Executive Officer 55 WEST 39TH STREET, RM 205, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PCCM MANAGEMENT CORP. DOS Process Agent 55 WEST 39TH STREET, RM 205, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
2962801
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1330627
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_71184153
State:
ILLINOIS

Licenses

Number Status Type Date End date
2010936-DCA Active Business 2014-07-21 2025-02-28

Permits

Number Date End date Type Address
M012020077B24 2020-03-17 2020-04-15 INSTALL FENCE BOND STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M012019214C28 2019-08-02 2019-09-03 RESET, REPAIR OR REPLACE CURB EAST 72 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 55 WEST 39TH STREET, RM 205, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-11 Address 55 WEST 39TH STREET, RM 205, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610001103 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
240311003173 2024-03-11 BIENNIAL STATEMENT 2024-03-11
181022006023 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161012006238 2016-10-12 BIENNIAL STATEMENT 2016-10-01
150520006217 2015-05-20 BIENNIAL STATEMENT 2014-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-02-09 2018-03-01 Non-Delivery of Service NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633566 TRUSTFUNDHIC INVOICED 2023-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3633567 RENEWAL INVOICED 2023-04-25 100 Home Improvement Contractor License Renewal Fee
3463277 LICENSE REPL INVOICED 2022-07-15 15 License Replacement Fee
3287079 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287080 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2951275 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2949292 DCA-SUS CREDITED 2018-12-20 75 Suspense Account
2949291 PROCESSING CREDITED 2018-12-20 25 License Processing Fee
2916560 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916561 RENEWAL CREDITED 2018-10-25 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
145889.00
Total Face Value Of Loan:
145889.00
Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
480000.00
Date:
2020-05-02
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:
179075.00
Total Face Value Of Loan:
179075.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$179,075
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,392.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $143,260
Utilities: $13,415
Rent: $14,400
Healthcare: $8000
Jobs Reported:
15
Initial Approval Amount:
$145,889
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $145,887
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2015-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PCCM MANAGEMENT CORP.
Party Role:
Plaintiff
Party Name:
JAMESTOWN PONCE CITY MARKET, L
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State