Search icon

PBXSTORE, INC.

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

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
010320000237 2001-03-20 CERTIFICATE OF INCORPORATION 2001-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064508401 2021-02-14 0235 PPS 130 Knickerbocker Ave Ste I, Bohemia, NY, 11716-3171
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79632
Loan Approval Amount (current) 79632
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3171
Project Congressional District NY-02
Number of Employees 7
NAICS code 517311
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 80343.03
Forgiveness Paid Date 2022-01-12
1177297109 2020-04-10 0235 PPP 130 KNICKERBOCKER AVE STE I, BOHEMIA, NY, 11716
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91712
Loan Approval Amount (current) 91712
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 517311
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 Male Owned
Veteran Unanswered
Forgiveness Amount 92693.17
Forgiveness Paid Date 2021-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State