Search icon

PG EAST HOUSTON CORP.

Company Details

Name: PG EAST HOUSTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344859
ZIP code: 10012
County: New York
Place of Formation: New York
Address: ATT: PETER GOODMAN, 55 GREAT JONES ST APT #4, NEW YORK, NY, United States, 10012
Principal Address: 55 GREAT JONES ST APT #4, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GOODMAN Chief Executive Officer 55 GREAT JONES ST APT #4, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
PG EAST HOUSTON CORP. DOS Process Agent ATT: PETER GOODMAN, 55 GREAT JONES ST APT #4, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2017-02-01 2021-02-01 Address ATT: PETER GOODMAN, 55 GREAT JONES ST APT #4, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-03-29 2017-02-01 Address 47 EAST HOUSTON ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-03-29 2017-02-01 Address 47 EAST HOUSTON ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-03-29 2017-02-01 Address ATT: PETER GOODMAN, 47 EAST HOUSTON ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-02-11 2001-03-29 Address 47 EAST HOUSTON ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060250 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060056 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006954 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150429006033 2015-04-29 BIENNIAL STATEMENT 2015-02-01
110311002388 2011-03-11 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14582.00
Total Face Value Of Loan:
14582.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14715.38
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20963

Date of last update: 31 Mar 2025

Sources: New York Secretary of State