Search icon

PM PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PM PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646260
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 335 Madison Avenue, 24th fl., New York, NY, United States, 10017

DOS Process Agent

Name Role Address
PM PARTNERS LLC DOS Process Agent 335 Madison Avenue, 24th fl., New York, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135225 Alcohol sale 2023-01-30 2023-01-30 2025-01-31 100 OCEAN AVE, LYNBROOK, New York, 11563 Restaurant

History

Start date End date Type Value
2014-10-03 2023-05-22 Address 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522000417 2023-05-22 BIENNIAL STATEMENT 2022-10-01
141003010206 2014-10-03 ARTICLES OF ORGANIZATION 2014-10-03

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$276,937
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,060.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $276,935
Utilities: $1
Jobs Reported:
500
Initial Approval Amount:
$197,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,639.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $175,212
Utilities: $10,600
Rent: $12,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State