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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18633.96
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18692.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State