Search icon

PBK, INC.

Company Details

Name: PBK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1992 (32 years ago)
Entity Number: 1667608
ZIP code: 14080
County: Erie
Place of Formation: New York
Principal Address: SAVAGE RD, HOLLAND, NY, United States, 14080
Address: SAVAGE ROAD, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD PILKINGTON Chief Executive Officer 11889 GENESEE RD, EAST CONCORD, NY, United States, 14055

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAVAGE ROAD, HOLLAND, NY, United States, 14080

Licenses

Number Type Date Last renew date End date Address Description
0370-24-338598 Alcohol sale 2024-12-13 2024-12-13 2026-12-31 177 SAVAGE ROAD, HOLLAND, New York, 14080 Food & Beverage Business
0340-22-309038 Alcohol sale 2022-12-06 2022-12-06 2024-12-31 177 SAVAGE ROAD, HOLLAND, New York, 14080 Restaurant

History

Start date End date Type Value
1996-09-10 2009-01-23 Address 11352 BLANCHARD RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1995-07-18 1996-09-10 Address 11352 BLANCHARD RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1995-07-18 1996-09-10 Address 177 SAVAGE RD, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130417002227 2013-04-17 BIENNIAL STATEMENT 2012-09-01
100924002258 2010-09-24 BIENNIAL STATEMENT 2010-09-01
090123002564 2009-01-23 BIENNIAL STATEMENT 2008-09-01
041117002363 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020814002228 2002-08-14 BIENNIAL STATEMENT 2002-09-01
001222002287 2000-12-22 BIENNIAL STATEMENT 2000-09-01
981030002379 1998-10-30 BIENNIAL STATEMENT 1998-09-01
960910002738 1996-09-10 BIENNIAL STATEMENT 1996-09-01
950718002369 1995-07-18 BIENNIAL STATEMENT 1993-09-01
920922000223 1992-09-22 CERTIFICATE OF INCORPORATION 1992-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3665347403 2020-05-07 0296 PPP 177 Savage Road, Holland, NY, 14080
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28735.35
Forgiveness Paid Date 2021-07-20
6142718604 2021-03-20 0296 PPS 177 Savage Rd, Holland, NY, 14080-9650
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41132
Loan Approval Amount (current) 41132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-9650
Project Congressional District NY-23
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41376.54
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State