Search icon

P.S. BUSINESS MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: P.S. BUSINESS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2793019
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
PS BUSINESS MANAGEMENT DOS Process Agent 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Unique Entity ID

Unique Entity ID:
CKVALZ1MLF28
CAGE Code:
8YP11
UEI Expiration Date:
2022-07-01

Business Information

Activation Date:
2021-04-06
Initial Registration Date:
2021-04-02

Form 5500 Series

Employer Identification Number (EIN):
331017663
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-08 2024-07-19 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-07-07 2016-07-08 Address 235 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-07-24 2015-07-07 Address 7 WOODTREE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001391 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220706003713 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200709061261 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007984 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006637 2016-07-08 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
987500.00
Total Face Value Of Loan:
987500.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$989,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$989,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,005,433.72
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $989,200
Jobs Reported:
60
Initial Approval Amount:
$987,500
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$987,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,004,301.03
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $987,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State