Search icon

PF COMMUNICATIONS INC.

Headquarter

Company Details

Name: PF COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2015 (9 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

Links between entities

Type Company Name Company Number State
Headquarter of PF COMMUNICATIONS INC., FLORIDA F23000004055 FLORIDA

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

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
2015-12-16 2023-07-17 Address 5 EAST 19TH ST., 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7185907306 2020-04-30 0202 PPP 5 East 19th Street, NEW YORK, NY, 10003-1007
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72657
Loan Approval Amount (current) 63204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1007
Project Congressional District NY-12
Number of Employees 10
NAICS code 541820
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63939.62
Forgiveness Paid Date 2021-07-08
5635938604 2021-03-20 0202 PPS 5 E 19th St Fl 6, New York, NY, 10003-1102
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64780.14
Loan Approval Amount (current) 64780.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1102
Project Congressional District NY-12
Number of Employees 9
NAICS code 541810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65372.16
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State