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
040625002534 2004-06-25 BIENNIAL STATEMENT 2004-04-01
020412000306 2002-04-12 CERTIFICATE OF INCORPORATION 2002-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4588878405 2021-02-06 0202 PPS 485 Amsterdam Ave, New York, NY, 10024-4644
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201414
Loan Approval Amount (current) 201414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-4644
Project Congressional District NY-12
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203691.1
Forgiveness Paid Date 2022-03-31
6225117110 2020-04-14 0202 PPP 485 AMSTERDAM AVENUE, NEW YORK, NY, 10024
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133867
Loan Approval Amount (current) 133867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135644.46
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State