Search icon

PUBLICIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUBLICIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418199
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 250 W. 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 250 W 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W. 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DUSTIN HOLLENSTEINER Chief Executive Officer 323 WEST 11TH ST 4W, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID:
FMUSDLTX8HK9
CAGE Code:
8MUR1
UEI Expiration Date:
2021-12-20

Business Information

Activation Date:
2020-07-13
Initial Registration Date:
2020-06-23

Commercial and government entity program

CAGE number:
8MUR1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2025-07-13
SAM Expiration:
2021-12-20

Contact Information

POC:
DUSTIN HOLLENSTEINER
Corporate URL:
www.publicide.com

History

Start date End date Type Value
2006-09-28 2017-12-08 Address 240 WEST 10TH STREET-#63, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060425 2020-09-15 BIENNIAL STATEMENT 2018-09-01
171208000332 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
060928000256 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-11
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:
500000.00
Date:
2020-05-11
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:
500000.00
Date:
2020-04-14
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:
127200.00
Total Face Value Of Loan:
127200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$45,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,296.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $44,995
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$127,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,680.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $127,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State