Search icon

PBS CONSTRUCTION CORP.

Company Details

Name: PBS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (22 years ago)
Entity Number: 2966325
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2467 EAST 14TH STREET, SUITE 2R, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-938-3811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2467 EAST 14TH STREET, SUITE 2R, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1157054-DCA Inactive Business 2003-12-09 2021-02-28

Permits

Number Date End date Type Address
B012020055B86 2020-02-24 2020-03-21 PAVE STREET-W/ ENGINEERING & INSP FEE KIMBALL STREET, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U

Filings

Filing Number Date Filed Type Effective Date
031017000164 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-10 No data KIMBALL STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Post-Audit Department of Transportation DOT paved the r/w
2020-11-25 No data EMMONS AVENUE, FROM STREET BATCHELDER STREET TO STREET BROWN STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent failed to obtain DOT permit to install temporary construction or regulatory signs. Temporary construction signs installed without permit. Building permit 321029089-01-NB use for Identification purpose
2020-03-21 No data KIMBALL STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Active Department of Transportation No work started in roadway.
2020-03-19 No data DEVOE STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Pick-Up Department of Transportation having a CONCRETE TRUCK on sidewalk, unloading onto property, causing full width of sidewalk to be closed for pedestrian use without securing a NYC DOT permit to maintain full width sidewalk closure.
2020-03-15 No data EMMONS AVENUE, FROM STREET BATCHELDER STREET TO STREET BROWN STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent failed to obtain DOT permit to install temporary construction or regulatory signs. Temporary construction signs installed without permit. Building permit 321029089-01-NB use for Identification purpose
2020-02-02 No data EMMONS AVENUE, FROM STREET BATCHELDER STREET TO STREET BROWN STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent failed to obtain DOT permit to install temporary construction or regulatory signs. Temporary construction signs installed without permit. Building permit 321029089-01-NB use for Identification purpose
2020-01-09 No data EMMONS AVENUE, FROM STREET BATCHELDER STREET TO STREET BROWN STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent failed to obtain DOT permit to install temporary construction or regulatory signs. Temporary construction signs installed without permit. Building permit 321029089-01-NB use for Identification purpose only
2019-10-21 No data UNION AVENUE, FROM STREET MESEROLE STREET TO STREET SCHOLES STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired in front of 261 union avenue
2019-09-28 No data 14 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent Failed obtain a DOT permit on file for the storage of several Jersey barriers/construction material/equipment. Nov issued
2018-03-29 No data 86 STREET, FROM STREET COLONIAL ROAD TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation construction container w/o a permit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3032520 TRUSTFUNDHIC INVOICED 2019-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3032521 RENEWAL INVOICED 2019-05-07 100 Home Improvement Contractor License Renewal Fee
2530301 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530302 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2050198 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
2050197 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
575645 CNV_TFEE INVOICED 2013-07-23 7.46999979019165 WT and WH - Transaction Fee
575646 TRUSTFUNDHIC INVOICED 2013-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
668323 RENEWAL INVOICED 2013-07-23 100 Home Improvement Contractor License Renewal Fee
575647 TRUSTFUNDHIC INVOICED 2011-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5120528600 2021-03-20 0202 PPS 902 Broadway Fl 7 Ste 7, New York, NY, 10010-6076
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6076
Project Congressional District NY-12
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4116168003 2020-06-25 0202 PPP 902 BROADWAY FL 7 STE 7, NEW YORK, NY, 10010
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21177
Loan Approval Amount (current) 21177
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State