Search icon

PBXSTORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PBXSTORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618053
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1170 LINCOLN AVENUE, #12, HOLBROOK, NY, United States, 11741
Principal Address: 53 ROBINHOOD LANE, E. SETAUKET, NY, United States, 11733

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 LINCOLN AVENUE, #12, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
ANTONIO MARCEL Agent 53 ROBINHOON LN., EAST SETAUKET, NY, 11733

Chief Executive Officer

Name Role Address
ANTONIO MARCEL Chief Executive Officer 1170 LINCOLN AVENUE, #12, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
113598688
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-11 2011-03-30 Address 53 ROBINHOON LN., EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2003-04-09 2011-03-30 Address 53 ROBINHOOD LANE, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2003-04-09 2003-12-11 Address 53 ROBINHOOD LANE, E. SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2001-03-20 2003-12-11 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-03-20 2003-04-09 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110330002903 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090331002043 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070405002223 2007-04-05 BIENNIAL STATEMENT 2007-03-01
031211000083 2003-12-11 CERTIFICATE OF CHANGE 2003-12-11
030409002111 2003-04-09 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
4860.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-29
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
4320.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
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:
79632.00
Total Face Value Of Loan:
79632.00
Date:
2020-04-11
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:
91712.00
Total Face Value Of Loan:
91712.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$79,632
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,343.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,628
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$91,712
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,693.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,720
Utilities: $2,800
Mortgage Interest: $0
Rent: $3,480
Refinance EIDL: $0
Healthcare: $4712
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State