Search icon

PBAC AND ASSOCIATES, LTD.

Company Details

Name: PBAC AND ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260692
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 479 WHITE PLAINS RD., EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R. POSTERNAK Chief Executive Officer 479 WHITE PLAINS RD., EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
MICHAEL R. POSTERNAK DOS Process Agent 479 WHITE PLAINS RD., EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2009-03-06 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-09 1998-04-28 Address % M.R. POSTERNAK, 12 UPLAND LANE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1992-12-08 1998-04-28 Address 12 UPLAND LANE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1992-12-08 1998-04-28 Address 479 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1988-05-11 2009-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-11 1996-05-09 Address INC.%M. R. POSTERNAK, 12 UPLAND LANE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090306000570 2009-03-06 CERTIFICATE OF AMENDMENT 2009-03-06
080903002445 2008-09-03 BIENNIAL STATEMENT 2008-05-01
040615002539 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020514002021 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000515002212 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980428002063 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960509002789 1996-05-09 BIENNIAL STATEMENT 1996-05-01
000042008411 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921208002948 1992-12-08 BIENNIAL STATEMENT 1992-05-01
B638583-3 1988-05-11 CERTIFICATE OF INCORPORATION 1988-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987478407 2021-02-03 0202 PPS 479 White Plains Rd, Eastchester, NY, 10709-5546
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271025
Loan Approval Amount (current) 271025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-5546
Project Congressional District NY-16
Number of Employees 13
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273087.8
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State