Search icon

PIERCE CAMP BIRCHMONT, INC.

Company Details

Name: PIERCE CAMP BIRCHMONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1951 (73 years ago)
Entity Number: 83041
ZIP code: 03894
County: Nassau
Place of Formation: New York
Address: 693 GOVERNOR JOHN, WENTWORTH HIGHWAY, WOLFEBORO, NH, United States, 03894
Principal Address: 37 MINEOLA AVENUE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY C PIERCE Chief Executive Officer 37 MINEOLA AVENUE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 693 GOVERNOR JOHN, WENTWORTH HIGHWAY, WOLFEBORO, NH, United States, 03894

History

Start date End date Type Value
2006-01-26 2010-02-02 Address 693 GORERNOR, WENTWORTH WAY, WOLFEBORO, NH, 03894, USA (Type of address: Service of Process)
2006-01-26 2010-02-02 Address MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-01-26 2010-02-02 Address MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-03-05 2006-01-26 Address MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-03-05 2006-01-26 Address MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-03-05 2006-01-26 Address MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1957-12-26 1993-03-05 Address 37 MINEILO AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1951-12-26 1957-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1951-12-26 1957-12-26 Address 30 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002499 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120111002124 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100202002331 2010-02-02 BIENNIAL STATEMENT 2009-12-01
080220002514 2008-02-20 BIENNIAL STATEMENT 2007-12-01
060126002841 2006-01-26 BIENNIAL STATEMENT 2005-12-01
011231002236 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000118002495 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971216002297 1997-12-16 BIENNIAL STATEMENT 1997-12-01
C245440-2 1997-03-24 ASSUMED NAME CORP INITIAL FILING 1997-03-24
931230002002 1993-12-30 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9195508401 2021-02-16 0235 PPS 37 Mineola Ave, Roslyn, NY, 11576-2046
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444948
Loan Approval Amount (current) 444948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2046
Project Congressional District NY-03
Number of Employees 272
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449199.73
Forgiveness Paid Date 2022-02-10
9153347004 2020-04-09 0235 PPP 37 MINEOLA AVE, ROSLYN, NY, 11576-2046
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89389
Loan Approval Amount (current) 89389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-2046
Project Congressional District NY-03
Number of Employees 7
NAICS code 485113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83761.15
Forgiveness Paid Date 2020-12-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State