Search icon

PC HOLDINGS 5, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PC HOLDINGS 5, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589158
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 48 Hampshire Lane, Mendon, NY 14506, MENDON, NY, United States, 14606
Principal Address: 48 HAMPSHIRE LANE, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODIE CRESSWELL Chief Executive Officer 48 HAMPSHIRE LANE, MENDON, NY, United States, 14506

DOS Process Agent

Name Role Address
JODIE L CRESSWELL DOS Process Agent 48 Hampshire Lane, Mendon, NY 14506, MENDON, NY, United States, 14606

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JODIE CRESSWELL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P1903908

Unique Entity ID

Unique Entity ID:
Y5K7LYR1BSL4
CAGE Code:
797Z8
UEI Expiration Date:
2025-12-09

Business Information

Activation Date:
2024-12-11
Initial Registration Date:
2014-10-31

Commercial and government entity program

CAGE number:
797Z8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2029-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
JODIE CRESSWELL
Corporate URL:
www.allied-spring.com

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-04-05 Address 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-04-05 Address 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Service of Process)
2019-05-13 2020-10-02 Address 48 HAMPSHIRE LANE, MENDON, NY, 14506, USA (Type of address: Service of Process)
2017-08-30 2020-10-02 Address 1915 FACTORS WALK, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405000876 2024-04-05 BIENNIAL STATEMENT 2024-04-05
201002060419 2020-10-02 BIENNIAL STATEMENT 2020-06-01
190513000193 2019-05-13 CERTIFICATE OF CHANGE 2019-05-13
170830006030 2017-08-30 BIENNIAL STATEMENT 2016-06-01
140609000386 2014-06-09 CERTIFICATE OF INCORPORATION 2014-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
1050000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
295500.00
Total Face Value Of Loan:
295500.00
Date:
2014-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-6000.00
Total Face Value Of Loan:
89000.00
Date:
2014-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-7000.00
Total Face Value Of Loan:
434000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$295,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$298,725.88
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $295,500

Motor Carrier Census

DBA Name:
ALLIED SPRING AND SUSPENSION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 463-7340
Add Date:
2024-12-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State