Search icon

PUB LIFE INC.

Company Details

Name: PUB LIFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2002 (23 years ago)
Entity Number: 2754301
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 121 CEDAR AVE, ISLIP, NY, United States, 11751
Address: 485 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DVORKIN Chief Executive Officer 485 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Type Date Last renew date End date Address Description
0370-24-117472 Alcohol sale 2024-06-13 2024-06-13 2026-06-30 485 AMSTERDAM AVENUE, NEW YORK, New York, 10024 Food & Beverage Business

History

Start date End date Type Value
2012-06-14 2014-07-29 Address 121 CEDAR AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2006-04-20 2012-06-14 Address 251 SMITH AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2006-04-20 2012-06-14 Address 251 SMITH AVENUE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2004-06-25 2006-04-20 Address 485 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2004-06-25 2006-04-20 Address 130 MANOR AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140729002340 2014-07-29 BIENNIAL STATEMENT 2014-04-01
120614002078 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100428002576 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080530002871 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060420002594 2006-04-20 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
201414.00
Total Face Value Of Loan:
201414.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
133867.00
Total Face Value Of Loan:
133867.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133867
Current Approval Amount:
133867
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135644.46
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201414
Current Approval Amount:
201414
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203691.1

Court Cases

Court Case Summary

Filing Date:
2018-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROBINSON
Party Role:
Plaintiff
Party Name:
PUB LIFE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
PUB LIFE INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State