Search icon

P.D.Q. SUPPLY CO., INC.

Company Details

Name: P.D.Q. SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1979 (46 years ago)
Entity Number: 543061
ZIP code: 11757
County: Kings
Place of Formation: New York
Address: 13 HICKS STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN PEIRCE Chief Executive Officer 13 HICKS STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 HICKS STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2015-07-01 2021-02-03 Address 13 HICKS STREET, LINDENHURST, NY, 11758, USA (Type of address: Chief Executive Officer)
2011-03-22 2015-07-01 Address 60 SOUTH BAY AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-04-12 2011-03-22 Address 13 HICKS ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-04-12 2011-03-22 Address 13 HICKS ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1995-04-12 2011-03-22 Address 60 SOUTH BAY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-04-12 2005-04-12 Address 60 SOUTH BAY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1995-04-12 2005-04-12 Address 60 SOUTH BAY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1979-03-07 1995-04-12 Address 90 GRANT AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061458 2021-02-03 BIENNIAL STATEMENT 2019-03-01
20171003070 2017-10-03 ASSUMED NAME LLC INITIAL FILING 2017-10-03
150701007070 2015-07-01 BIENNIAL STATEMENT 2015-03-01
110322003052 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090305002631 2009-03-05 BIENNIAL STATEMENT 2009-03-01
050412002427 2005-04-12 BIENNIAL STATEMENT 2005-03-01
010314002422 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990311002816 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970305002478 1997-03-05 BIENNIAL STATEMENT 1997-03-01
950412002500 1995-04-12 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521348510 2021-02-19 0235 PPS 13 Hicks St, Lindenhurst, NY, 11757-1008
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 Lindenhurst, SUFFOLK, NY, 11757-1008
Project Congressional District NY-02
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18633.96
Forgiveness Paid Date 2021-11-16
4837387308 2020-04-30 0235 PPP 13 HICKS ST, LINDENHURST, NY, 11757
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18692.38
Forgiveness Paid Date 2021-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State