Search icon

PS-DGB ENTERPRISES, INC.

Company Details

Name: PS-DGB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1987 (38 years ago)
Entity Number: 1215851
ZIP code: 14564
County: Steuben
Place of Formation: New York
Address: 1135 hunters run, VICTOR, NY, United States, 14564
Principal Address: 60 NEACHATEL LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
gregg BODINE DOS Process Agent 1135 hunters run, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DAVID G BODINE Chief Executive Officer 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, United States, 14532

Form 5500 Series

Employer Identification Number (EIN):
043030870
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

Permits

Number Date End date Type Address
12807 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-02-03 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 1368 JUNCTION ROAD, BOX 190, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004796 2025-01-31 CERTIFICATE OF AMENDMENT 2025-01-31
240304005118 2024-03-04 BIENNIAL STATEMENT 2024-03-04
111220003009 2011-12-20 BIENNIAL STATEMENT 2011-11-01
080319002563 2008-03-19 BIENNIAL STATEMENT 2007-11-01
031103002318 2003-11-03 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252700
Current Approval Amount:
252700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254370.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State