Search icon

PFX LLC

Company Details

Name: PFX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2018 (7 years ago)
Entity Number: 5352451
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 23733 JAMAICA AVENUE, BELLEROSE, NY, United States, 11426

Agent

Name Role Address
ARMELLE DELVA Agent 178-33 147TH AVENUE, JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
FRANKS MULTI SERVICE CORP DOS Process Agent 23733 JAMAICA AVENUE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2024-05-13 2024-06-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-13 2024-06-05 Address 23733 JAMAICA AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2022-09-28 2024-05-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-05-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605000656 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
240513004175 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220928018386 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021616 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200629060498 2020-06-29 BIENNIAL STATEMENT 2020-06-01

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14062.14
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14092.82

Date of last update: 23 Mar 2025

Sources: New York Secretary of State