Search icon

P. TOWN, INC.

Company Details

Name: P. TOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458152
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 7304 5TH AVE, BROOKLYN, NY, United States, 11209
Address: 1409 EAST 46TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. ECLIFFE DOS Process Agent 1409 EAST 46TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ECLIFFE SIMON Chief Executive Officer 7304 5TH AVE, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
140305002115 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120406002624 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100304002261 2010-03-04 BIENNIAL STATEMENT 2010-01-01
080125002131 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060223002786 2006-02-23 BIENNIAL STATEMENT 2006-01-01
000106000200 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-09 No data 7304 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 7304 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 7304 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2374230 SCALE-01 INVOICED 2016-06-28 40 SCALE TO 33 LBS
1886508 LATE INVOICED 2014-11-18 100 Scale Late Fee
1703799 SCALE02 INVOICED 2014-06-11 80 SCALE TO 661 LBS
302199 CNV_SI INVOICED 2008-07-15 40 SI - Certificate of Inspection fee (scales)
294855 CNV_SI INVOICED 2007-10-04 80 SI - Certificate of Inspection fee (scales)
259891 CNV_SI INVOICED 2003-02-25 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4005347402 2020-05-08 0202 PPP 7304 5TH AVE, BROOKLYN, NY, 11209-2604
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5141
Loan Approval Amount (current) 5141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-2604
Project Congressional District NY-11
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5184.94
Forgiveness Paid Date 2021-03-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State