Search icon

PF COMMUNICATIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PF COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2015 (10 years ago)
Entity Number: 4864795
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 90 Alton Rd, Apt 1807, Miami Beach, FL, United States, 33139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VENANZIO CIAMPA DOS Process Agent 90 Alton Rd, Apt 1807, Miami Beach, FL, United States, 33139

Chief Executive Officer

Name Role Address
VENANZIO CIAMPA Chief Executive Officer 90 ALTON RD, APT 1807, MIAMI BEACH, FL, United States, 33139

Links between entities

Type:
Headquarter of
Company Number:
F23000004055
State:
FLORIDA

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 90 ALTON RD, APT 1807, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-12-08 Address 90 ALTON RD, APT 1807, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-12-08 Address 90 Alton Rd, Apt 1807, Miami Beach, FL, 33139, USA (Type of address: Service of Process)
2015-12-16 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231208000290 2023-12-08 BIENNIAL STATEMENT 2023-12-01
230717000158 2023-07-17 BIENNIAL STATEMENT 2021-12-01
151216010007 2015-12-16 CERTIFICATE OF INCORPORATION 2015-12-16

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
64780.14
Total Face Value Of Loan:
64780.14
Date:
2020-06-24
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:
150000.00
Date:
2020-05-13
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:
-9453.00
Total Face Value Of Loan:
63204.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$64,780.14
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,780.14
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,372.16
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $64,779.14
Jobs Reported:
10
Initial Approval Amount:
$72,657
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,204
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,939.62
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $63,204

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State