P&B CAPITAL GROUP, LLC
Headquarter
Name: | P&B CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044620 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 716-891-5800
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1280994-DCA | Active | Business | 2008-04-03 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-08-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-25 | 2024-08-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-07-21 | 2024-07-25 | Address | 455 CENTER RD, WEST SENECA, NY, 14224, 2100, USA (Type of address: Service of Process) |
2017-07-21 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-09-23 | 2017-07-21 | Address | 369 WASHINGTON ST, STE 100, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003896 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
240725002555 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
220331000185 | 2022-03-31 | BIENNIAL STATEMENT | 2020-04-01 |
171101006801 | 2017-11-01 | BIENNIAL STATEMENT | 2016-04-01 |
170721000457 | 2017-07-21 | CERTIFICATE OF CHANGE | 2017-07-21 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-05-24 | 2017-05-31 | Billing Dispute | Yes | 1013.00 | Bill Reduced |
2015-11-09 | 2015-11-25 | Billing Dispute | Yes | 1794.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557788 | RENEWAL | INVOICED | 2022-11-23 | 150 | Debt Collection Agency Renewal Fee |
3281666 | RENEWAL | INVOICED | 2021-01-11 | 150 | Debt Collection Agency Renewal Fee |
2963450 | RENEWAL | INVOICED | 2019-01-16 | 150 | Debt Collection Agency Renewal Fee |
2526801 | RENEWAL | INVOICED | 2017-01-04 | 150 | Debt Collection Agency Renewal Fee |
1973158 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
934263 | RENEWAL | INVOICED | 2013-02-07 | 150 | Debt Collection Agency Renewal Fee |
934264 | RENEWAL | INVOICED | 2011-01-03 | 150 | Debt Collection Agency Renewal Fee |
882503 | CNV_MS | INVOICED | 2010-09-02 | 25 | Miscellaneous Fee |
934265 | RENEWAL | INVOICED | 2009-01-28 | 150 | Debt Collection Agency Renewal Fee |
882504 | LICENSE | INVOICED | 2008-04-04 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State