Search icon

PENSION INVESTORS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PENSION INVESTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 1974 (51 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2024 (a year ago)
Document Number: 464280
FEI/EIN Number 591558855
Address: 4601 Sheridan St, Hollywood, FL, 33021, US
Mail Address: 4601 Sheridan St, Hollywood, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glueck Kevin Vice President 4601 Sheridan St, Hollywood, FL, 33021
Bergman Adam President 4601 Sheridan St, Hollywood, FL, 33021
Bergman Adam Agent 4601 Sheridan St, Hollywood, FL, 33021

Form 5500 Series

Employer Identification Number (EIN):
591558855
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-12 Bergman, Adam -
MERGER 2024-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000255591
CHANGE OF MAILING ADDRESS 2023-04-18 3939 HOLLYWOOD BOULEVARD, 2A, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2023-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2020-07-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000204125
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 3939 HOLLYWOOD BOULEVARD, 2A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3939 HOLLYWOOD BLVD, 2A, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-12
Merger 2024-06-27
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-04-28
Merger 2020-07-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
153958.00
Total Face Value Of Loan:
153958.95
Date:
2021-02-11
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:
-202000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
142500.00
Total Face Value Of Loan:
202000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$153,958
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,958.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,961.24
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $153,957.95
Jobs Reported:
11
Initial Approval Amount:
$142,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,276.05
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $151,500
Utilities: $50,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State