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
090928002295 2009-09-28 BIENNIAL STATEMENT 2009-02-01
050324002163 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030612002291 2003-06-12 BIENNIAL STATEMENT 2003-02-01
010329002002 2001-03-29 BIENNIAL STATEMENT 2001-02-01
990211000301 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813737705 2020-05-01 0202 PPP 55 GREAT JONES ST APT 4, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
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 Unanswered
Forgiveness Amount 14715.38
Forgiveness Paid Date 2021-04-05
1031368600 2021-03-12 0202 PPS 55 Great Jones St Apt 4, New York, NY, 10012-1140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10012-1140
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State