Search icon

PMAD MANAGEMENT SERVICES, LLC

Company Details

Name: PMAD MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894516
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 205 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PMAD MANAGEMENT SERVICES, LLC DOS Process Agent 205 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-02-11 2019-09-25 Address 55 MORTON ST, APT 4G, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103004846 2023-01-03 BIENNIAL STATEMENT 2022-02-01
190925060218 2019-09-25 BIENNIAL STATEMENT 2018-02-01
160211010035 2016-02-11 ARTICLES OF ORGANIZATION 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3244487706 2020-05-01 0202 PPP 205 LEXINGTON AVE 10 FLOOR, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62345
Loan Approval Amount (current) 62345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62957.68
Forgiveness Paid Date 2021-04-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State