PIONEER COMMERCIAL FUNDING CORP /NY/
8-K, 1999-06-30
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: PIMCO FUNDS MULTI MANAGER SERIES, 497, 1999-06-30
Next: NAVISTAR FINANCIAL SECURITIES CORP, 8-K, 1999-06-30







                                        SECURITIES AND EXCHANGE COMMISSION
                                              Washington, D.C. 20549


                                                     FORM 8-K


                                                  Current Report
                                          Pursuant to Section 13 or 15(d)
                                     of the Securities Exchange Act of 1934.




Date of Report (Date of earliest event reported) June 29, 1999

                 PIONEER COMMERCIAL FUNDING CORP.
     (Exact name of registrant as specified in its charter)


                         New York
         (State or Other Jurisdiction of Incorporation)

    0-249408-NY                            13-3763437
(Commission File Number)           (I.R.S. Employer Identification No.)


21700  Oxnard  Street,  Suite  1650,  Woodland  Hills,  CA 91367  (Addresses  of
principal executive offices) (Zip Code)

(818) 346-1921
(Registrant's telephone number, including area code)





<PAGE>



ITEM 5. OTHER EVENTS

At the Annual  Meeting of  Shareholders  held on June 29, 1999 the  shareholders
elected the following persons as directors:

                  Boaz Harel
                  M. Albert Nissim
                  Richard Fried
                  Tamar Lieber
                  Lynda Davey
                  Joseph Samuels

In addition, the shareholders approved an amendment to the Company's Certificate
of  Incorporation  to reclassify  all issued shares of common stock to reflect a
two (2) shares  for one (1) share  reverse  split.  As a result,  the  5,542,272
outstanding shares have been changed into 2,771,136 shares. The authorized,  but
unissued shares were changed from 14,457,728 shares to 17,228,864 shares.

The  shareholders  also ratified the  appointment of Lazar Levine & Felix LLP as
the auditors of the Company for the year ended December 31, 1999.


ITEM 7.  Financial Statements, Pro Forma Information and
Exhibits.

         (c)  Exhibits

                  1.       Certificate of Amendment of the Certificate of
                           Incorporation  of  the  Registrant  effectuating  the
                           reverse split.





<PAGE>



                                                 SIGNATURES


         Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
the  registrant  has duly  caused  this report to be signed on its behalf by the
undersigned hereunto duly authorized.


                  PIONEER COMMERCIAL FUNDING CORP.
                            (Registrant)



By: /s/ David W. Sass, Secretary



DATED: June 29, 1999





                                         CERTIFICATE OF AMENDMENT OF

                                       CERTIFICATE OF INCORPORATION OF

                                      PIONEER COMMERCIAL FUNDING CORP.

                              Under Section 805 of the Business Corporation Law
                                          of the State of New York


Pursuant to the provisions of Section 805 of the Business Corporation Law of the
State of New York,  the  undersigned  M.  Albert  Nissim and David W. Sass,  the
President and Secretary,  respectively, of Pioneer Commercial Funding Corp. (the
"Company"), hereby certify that:

1. The original name of the Company is PCF ACQUISITION CORP.

2. The amended name of the Company is Pioneer Commercial Funding Corp.

3. The Certificate of Incorporation of the Company was filed by the Secretary of
State of New York on March 8, 1994.

4. The Certificate of Incorporation,  as heretofore  amended, is further amended
in accordance with Section  805(a)(4) to (a) change the 5,542,272  issued shares
of Common  Stock,  par value $.01 per share (the "Common  Stock"),  to 2,771,136
issued  shares of Common  Stock,  to  reflect a two (2) shares for one (1) share
Reverse Stock Split with all reclassified  shares resulting in fractional shares
to be rounded up; and (b) change the 14,457,728  unissued shares of Common Stock
to 17,228,864 shares of unissued Common Stock.

5. The foregoing amendment of the Certificate of Incorporation  herein certified
was  authorized  by vote of the  Board of  Directors,  and was  thereafter  duly
adopted  by vote of a  majority  of the  shares  of Common  Stock  cast in favor
thereof at an annual meeting of the shareholders  held on June 29, 1999 at which
a quorum was present and acting throughout.

6. Paragraph FOURTH a) of the Certificate of Incorporation relating to the total
authorized shares of capital stock which the Corporation is authorized to issued
after the foregoing amendments shall remain unchanged, as follows:



<PAGE>


"FOURTH a) The Corporation shall be authorized to issue the following shares:

   Class                     Number of Shares                    Par Value
   COMMON                       20,000,000                        $.01"

IN WITNESS WHEREOF,  this Certificate has been subscribed this ____ day of June,
1999 by M.  Albert  Nissim  and David W.  Sass,  the  President  and  Secretary,
respectively,  of the Company,  who affirm that the  statements  made herein are
true under the penalties of perjury.


                               PIONEER COMMERCIAL FUNDING CORP.

                               By:/s/   M. Albert Nissim, President

                               By: /s/  David W. Sass, Secretary






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission