Search icon

PEMBROKE MANAGEMENT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEMBROKE MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Mar 1989
Business ALEI: 0229863
Annual report due: 03 Mar 2024
Business address: 485 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 485 WEST PUTNAM AVE., GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lcalabria@nationalresources.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOSEPH W. COTTER Officer 485 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 145 E. 69TH ST., NEW YORK, NY, 10021, United States
LYNNE M. WARD Officer 485 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 348 SHORE ROAD, GREENWICH, CT, 06830, United States

History

Type Old value New value Date of change
Name change FINLEY COMMERCIAL PROPERTIES, INC. PEMBROKE MANAGEMENT, INC. 1990-05-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011386840 2023-02-16 - Annual Report Annual Report -
BF-0010629678 2022-07-01 - Annual Report Annual Report -
BF-0009795083 2022-05-27 - Annual Report Annual Report -
BF-0010459771 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0003404229 2020-09-08 - Annual Report Annual Report 2005
0003404232 2020-09-08 - Annual Report Annual Report 2006
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006763699 2020-02-20 - Annual Report Annual Report 2020
0006624922 2019-08-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8134617100 2020-04-15 0156 PPP 485 W Putnam Ave, Greenwich, CT, 06830
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229301.1
Forgiveness Paid Date 2021-04-29
4249128605 2021-03-18 0156 PPS 485 W Putnam Ave, Greenwich, CT, 06830-6060
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6060
Project Congressional District CT-04
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228610.77
Forgiveness Paid Date 2021-12-16
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information