Search icon

P S DEVELOPMENT LLC

Company Details

Name: P S DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Entity Number: 2081979
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 40 WATERSIDE PLAZA, LEVEL C ROOM 201, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 WATERSIDE PLAZA, LEVEL C ROOM 201, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131667 Alcohol sale 2023-06-28 2023-06-28 2025-06-30 90 E 42ND ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
1996-11-06 2000-11-15 Address 40 WATERSIDE PLAZA, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041112002415 2004-11-12 BIENNIAL STATEMENT 2004-11-01
021108002150 2002-11-08 BIENNIAL STATEMENT 2002-11-01
010622000340 2001-06-22 AFFIDAVIT OF PUBLICATION 2001-06-22
010622000344 2001-06-22 AFFIDAVIT OF PUBLICATION 2001-06-22
001115002092 2000-11-15 BIENNIAL STATEMENT 2000-11-01
961106000218 1996-11-06 ARTICLES OF ORGANIZATION 1996-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9822937209 2020-04-28 0202 PPP 500 E 30TH ST, NEW YORK, NY, 10016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 975000
Loan Approval Amount (current) 975000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 198
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 532141.41
Forgiveness Paid Date 2022-03-31
1486098500 2021-02-19 0202 PPS 500 E 30th St, New York, NY, 10016-8382
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1359500
Loan Approval Amount (current) 1359500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8382
Project Congressional District NY-12
Number of Employees 198
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State