Search icon

PUB CONCEPTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUB CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095072
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY RD, STE 101, Garden City, NY, United States, 11530
Principal Address: Andrew Dvorkin, 121 Cedar Avenue, Islip, NY, United States, 11751

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHMAN & LEVINE, P.C. DOS Process Agent 666 OLD COUNTRY RD, STE 101, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANDREW DVORKIN Chief Executive Officer 121 CEDAR AVENUE, ISLIP, NY, United States, 11751

Agent

Name Role Address
ANDREW DVORKIN Agent 130 MANOR AVENUE, WESTBURY, NY, 11590

Licenses

Number Type Date Last renew date End date Address Description
0370-24-133122-01 Alcohol sale 2024-10-18 2024-10-18 2024-10-31 42 E MAIN ST, BAYSHORE, NY, 11706 Additional Bar
0370-24-133122 Alcohol sale 2024-10-18 2024-10-18 2024-10-31 42 E MAIN ST, BAYSHORE, NY, 11706 Food & Beverage Business
0340-23-134195 Alcohol sale 2023-07-21 2023-07-21 2024-10-31 42 E MAIN ST, BAYSHORE, New York, 11706 Restaurant

History

Start date End date Type Value
2004-08-26 2023-02-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2004-08-26 2023-02-13 Address 130 MANOR AVENUE, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2004-08-26 2023-02-13 Address 130 MANOR AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213002216 2023-02-13 BIENNIAL STATEMENT 2022-08-01
040826000191 2004-08-26 CERTIFICATE OF INCORPORATION 2004-08-26

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
145800.00
Total Face Value Of Loan:
145800.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
86100.00
Total Face Value Of Loan:
86100.00
Date:
2011-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-700000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$86,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,236.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,100
Jobs Reported:
11
Initial Approval Amount:
$145,800
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,436.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $145,794
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State