Search icon

PBANDJ PARTNERS, INC.

Company Details

Name: PBANDJ PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181487
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 53 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PBANDJ PARTNERS, INC. DOS Process Agent 53 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
PETER B ARONOW Chief Executive Officer 53 SUNBURST LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2020-07-15 2023-09-08 Address 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2018-11-19 2023-09-08 Address 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2018-11-19 2020-07-15 Address PETER ARONOW, 53 SUNBURST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1999-06-04 2020-07-15 Name P B AND J PARTNERS, INC.
1997-09-18 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-18 2018-11-19 Address 430 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-09-18 1999-06-04 Name PB & J PARTNERS, INC.

Filings

Filing Number Date Filed Type Effective Date
230908003118 2023-09-08 BIENNIAL STATEMENT 2023-09-01
221117000252 2022-11-17 BIENNIAL STATEMENT 2021-09-01
201117060306 2020-11-17 BIENNIAL STATEMENT 2019-09-01
200715000316 2020-07-15 CERTIFICATE OF AMENDMENT 2020-07-15
181119002015 2018-11-19 BIENNIAL STATEMENT 2017-09-01
990604000190 1999-06-04 CERTIFICATE OF AMENDMENT 1999-06-04
970918000038 1997-09-18 CERTIFICATE OF INCORPORATION 1997-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3256597407 2020-05-07 0235 PPP 53 SUNBURST LN, EAST HAMPTON, NY, 11937-1887
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15668
Loan Approval Amount (current) 15668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-1887
Project Congressional District NY-01
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15852.26
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State