Search icon

P.M. AMUSEMENT AND VENDING, INC.

Company Details

Name: P.M. AMUSEMENT AND VENDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1980 (45 years ago)
Entity Number: 627149
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 36 BUSH AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DAMIANO Chief Executive Officer 36 BUSH AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BUSH AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1995-07-10 1998-05-06 Address 16 COUNTRY RIDGE RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-07-10 1998-05-06 Address 259 S REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1995-07-10 1998-05-06 Address 259 S REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1989-02-24 1995-07-10 Address 172 TERRACE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1980-05-13 1989-02-24 Address 259 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610002363 2010-06-10 BIENNIAL STATEMENT 2010-05-01
060627002767 2006-06-27 BIENNIAL STATEMENT 2006-05-01
050331000666 2005-03-31 CERTIFICATE OF MERGER 2005-03-31
040630002069 2004-06-30 BIENNIAL STATEMENT 2004-05-01
020521002393 2002-05-21 BIENNIAL STATEMENT 2002-05-01
000508002836 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980506002616 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960610002134 1996-06-10 BIENNIAL STATEMENT 1996-05-01
950710002083 1995-07-10 BIENNIAL STATEMENT 1993-05-01
B745355-5 1989-02-24 CERTIFICATE OF AMENDMENT 1989-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602857701 2020-05-01 0202 PPP 49 HALSTEAD AVE STE 102, HARRISON, NY, 10528
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37740
Loan Approval Amount (current) 37740
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 HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 3
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38111.91
Forgiveness Paid Date 2021-04-29
1874698603 2021-03-13 0202 PPS 2 Willows Ln, White Plains, NY, 10605-4212
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34675
Loan Approval Amount (current) 34675
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 White Plains, WESTCHESTER, NY, 10605-4212
Project Congressional District NY-16
Number of Employees 3
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34945.91
Forgiveness Paid Date 2021-12-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State