Search icon

PENDLETON CAPITAL MANAGEMENT INC.

Headquarter

Company Details

Name: PENDLETON CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2013 (12 years ago)
Entity Number: 4430236
ZIP code: 11747
County: Niagara
Place of Formation: New York
Address: 600 Broadhollow Road, Suite 200, Melville, NY, United States, 11747
Principal Address: 3840 EAST ROBINSON RD #224, AMHERST, NY, United States, 14228

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PENDLETON CAPITAL MANAGEMENT INC., Alabama 000-870-299 Alabama
Headquarter of PENDLETON CAPITAL MANAGEMENT INC., FLORIDA F21000004108 FLORIDA

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MATT CLASS DOS Process Agent 600 Broadhollow Road, Suite 200, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
MATT CLASS Chief Executive Officer 6523 S TRANSIT ROAD LOCKPORT, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2023-01-24 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-07-30 2023-01-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-07-13 2021-07-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-07-01 2021-07-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-06-23 2021-07-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-07-12 2021-06-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-07-12 2018-07-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210722000694 2021-07-22 BIENNIAL STATEMENT 2021-07-22
210528060151 2021-05-28 BIENNIAL STATEMENT 2019-07-01
180726006198 2018-07-26 BIENNIAL STATEMENT 2017-07-01
180323000041 2018-03-23 CERTIFICATE OF AMENDMENT 2018-03-23
130712000372 2013-07-12 CERTIFICATE OF INCORPORATION 2013-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075458408 2021-02-04 0296 PPP 3840 E Robinson Rd # 224, Amherst, NY, 14228-2001
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79405
Loan Approval Amount (current) 79405
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2001
Project Congressional District NY-26
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80397.02
Forgiveness Paid Date 2022-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State