Search icon

PELHAM BROKERAGE INC.

Company Details

Name: PELHAM BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1979 (46 years ago)
Entity Number: 556845
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 GRACE AVE., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PELHAM SECURITY ASSOCIATES, INC. DOS Process Agent 10 GRACE AVE., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1979-05-15 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190819012 2019-08-19 ASSUMED NAME LLC INITIAL FILING 2019-08-19
A726293-3 1980-12-29 CERTIFICATE OF AMENDMENT 1980-12-29
A575103-4 1979-05-15 CERTIFICATE OF INCORPORATION 1979-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9669237301 2020-05-02 0235 PPP 1983 Marcus Ave, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20989.51
Forgiveness Paid Date 2021-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State