Search icon

PENDLETON CAPITAL MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-870-299
State:
Alabama
Type:
Headquarter of
Company Number:
F21000004108
State:
FLORIDA

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

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

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:
79405.00
Total Face Value Of Loan:
79405.00

CFPB Complaint

Date:
2021-04-22
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-07-31
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-05-24
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$79,405
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,397.02
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $79,403
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2020-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PENDLETON CAPITAL MANAGEMENT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
PENDLETON CAPITAL MANAGEMENT INC.
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