Search icon

PFMW ADMIN SERVICES CORP.

Company Details

Name: PFMW ADMIN SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915410
ZIP code: 45209
County: Schenectady
Place of Formation: New York
Address: 4503 Marburg Ave, Cincinnati, OH, United States, 45209
Principal Address: 912 SHARDON CT., SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMPSON GLASSMAN DOS Process Agent 4503 Marburg Ave, Cincinnati, OH, United States, 45209

Chief Executive Officer

Name Role Address
SAMPSON GLASSMAN Chief Executive Officer 912 SHARDON COURT, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-09-12 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 912 SHARDON COURT, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 912 SHARDON CT., SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2022-08-04 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2024-03-01 Address 912 SHARDON CT., SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-01 Address 912 SHARDON CT., SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2016-03-18 2020-03-04 Address 912 SHARDON CT., SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2016-03-18 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301041049 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220608000464 2022-06-08 BIENNIAL STATEMENT 2022-03-01
200304060043 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160318010256 2016-03-18 CERTIFICATE OF INCORPORATION 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1996617200 2020-04-15 0248 PPP 912 SHARDON CT, SCHENECTADY, NY, 12306-6718
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name Planet Fitness
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-6718
Project Congressional District NY-20
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28738.43
Forgiveness Paid Date 2021-07-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State