Search icon

P.M. GILLEN, LLC

Company Details

Name: P.M. GILLEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5205206
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 47 KEATS AVENUE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
P.M. GILLEN, LLC DOS Process Agent 47 KEATS AVENUE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2017-09-20 2023-09-20 Address 47 KEATS AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003157 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210901004294 2021-09-01 BIENNIAL STATEMENT 2021-09-01
201221060251 2020-12-21 BIENNIAL STATEMENT 2019-09-01
180105000676 2018-01-05 CERTIFICATE OF PUBLICATION 2018-01-05
170920000424 2017-09-20 ARTICLES OF ORGANIZATION 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981557301 2020-04-29 0202 PPP 47 KEATS AVENUE, NY, NY, 10530
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) 71962
Loan Approval Amount (current) 71962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 21
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72646.64
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State