Search icon

P.S. BUSINESS MANAGEMENT LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKVALZ1MLF28 2022-07-01 235 PARK AVE S FL 9, NEW YORK, NY, 10003, 1405, USA 235 PARK AVE S FL 9, NEW YORK, NY, 10003, 1405, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-02
Entity Start Date 2008-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK TEMPLEMAN
Role PARTNER
Address 235 PARK AVENUE S, 9TH FLOOR, SUITE 320, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name PATRICK TEMPLEMAN
Role PARTNER
Address 235 PARK AVENUE S, 9TH FLOOR, SUITE 320, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

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

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
150707002022 2015-07-07 BIENNIAL STATEMENT 2014-07-01
030102000032 2003-01-02 AFFIDAVIT OF PUBLICATION 2003-01-02
030102000029 2003-01-02 AFFIDAVIT OF PUBLICATION 2003-01-02
020724000403 2002-07-24 ARTICLES OF ORGANIZATION 2002-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119908507 2021-02-25 0202 PPS 235 Park Ave S Fl 9 235 Park Ave South 9th Floor, New York, NY, 10003-1405
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 987500
Loan Approval Amount (current) 987500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 60
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1004301.03
Forgiveness Paid Date 2022-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State