Search icon

PEB HOLDING, INC.

Company Details

Name: PEB HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104786
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 320 E 58TH STREET, SUITE 3D, NEW YORK, NY, United States, 10022
Principal Address: 320 E 58TH ST, SUITE 3D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ELYSE LACHER DOS Process Agent 320 E 58TH STREET, SUITE 3D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELYSE LACHER Chief Executive Officer 320 E 58TH ST, SUITE 3D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-12-05 2021-01-04 Address 320 E 58TH STREET, SUITE 3D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-22 2005-02-17 Address C/O E/2 DESIGNS, 200 LEXINGTON AVE, STE 436, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-01-22 2005-02-17 Address E/2 DESIGNS, 200 LEXINGTON AVE, STE 436, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-01-22 2013-12-05 Address P.O. BOX 350, 555 NORTH BROADWAY, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063425 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060449 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150120006791 2015-01-20 BIENNIAL STATEMENT 2015-01-01
131205001148 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
110317003197 2011-03-17 BIENNIAL STATEMENT 2011-01-01
081231002697 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070126003013 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050217002541 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030210002436 2003-02-10 BIENNIAL STATEMENT 2003-01-01
010314002036 2001-03-14 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6476087304 2020-04-30 0202 PPP 320 East 58th Street, New York, NY, 10022
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16310
Loan Approval Amount (current) 16310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16521.36
Forgiveness Paid Date 2021-08-25
2093418406 2021-02-03 0202 PPS 320 E 58th St, New York, NY, 10022-2220
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2220
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12568.15
Forgiveness Paid Date 2021-08-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State