Search icon

PMC SUPPLIES, LLC

Company Details

Name: PMC SUPPLIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4363837
ZIP code: 12449
County: Columbia
Place of Formation: New York
Address: 101 Katrine Lane, Lake Katrine, NY, United States, 12449

DOS Process Agent

Name Role Address
PMC SUPPLIES, LLC DOS Process Agent 101 Katrine Lane, Lake Katrine, NY, United States, 12449

History

Start date End date Type Value
2013-02-22 2025-02-05 Address PO BOX 367, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002310 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230203000823 2023-02-03 BIENNIAL STATEMENT 2023-02-01
211117003339 2021-11-17 BIENNIAL STATEMENT 2021-11-17
130508001085 2013-05-08 CERTIFICATE OF PUBLICATION 2013-05-08
130222000152 2013-02-22 ARTICLES OF ORGANIZATION 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721787107 2020-04-12 0202 PPP 101 Katrine Lane, LAKE KATRINE, NY, 12449-5160
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91156
Loan Approval Amount (current) 91156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE KATRINE, ULSTER, NY, 12449-5160
Project Congressional District NY-19
Number of Employees 7
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92279.84
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State