Search icon

PB CONTRACTING CORP

Company Details

Name: PB CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2008 (17 years ago)
Entity Number: 3631687
ZIP code: 11801
County: Queens
Place of Formation: New York
Activity Description: PB Contracting is a general construction company which specializes in carpentry, floor, concrete work, general building masonry, stone work, tile setting, plastering, roofing, windows siding and sheet metal.
Address: 95 BROADWAY, SUITE #1, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 631-627-9204

Phone +1 516-470-1980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KASHIF NASEEM Agent 161-32 GRAND CENTRAL PKWY, JAMAICA, NY, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BROADWAY, SUITE #1, HICKSVILLE, NY, United States, 11801

Permits

Number Date End date Type Address
M042024253A08 2024-09-09 2024-09-30 REPAIR SIDEWALK EAST 68 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024236A43 2024-08-23 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024236A31 2024-08-23 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 68 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024236A32 2024-08-23 2024-09-30 PLACE MATERIAL ON STREET LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET
M022024236A33 2024-08-23 2024-09-30 CROSSING SIDEWALK LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET
M022024236A34 2024-08-23 2024-09-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET
M022024236A35 2024-08-23 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET
M022024236A42 2024-08-23 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024236A37 2024-08-23 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET
M022024236A38 2024-08-23 2024-09-30 PLACE MATERIAL ON STREET EAST 67 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-02-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140811000575 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
140123000756 2014-01-23 CERTIFICATE OF AMENDMENT 2014-01-23
140109000192 2014-01-09 ANNULMENT OF DISSOLUTION 2014-01-09
DP-2131475 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080214000343 2008-02-14 CERTIFICATE OF INCORPORATION 2008-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-26 No data EAST 67 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I found the respondent storing pallets of bricks in the roadway behind barricades with no NYC DOT permit on file. Identified the respondent by permit #M022024008A14. Permit # M022024008A14 used for identification purposes only.
2024-01-26 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Active Department of Transportation Occupying a 8’ width of the roadway with no impact to the Bus stop.
2024-01-26 No data EAST 67 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Container in the roadway.
2024-01-26 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I found the respondent storing pallets of bricks and a Port-o-San in the roadway behind barricades with NO NYC DOT permit on file. Identified the respondent by permit #M022024008A09 on file to have barricades in the roadway.
2023-10-05 No data ADAMS STREET, FROM STREET JOHNSON STREET TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Active Department of Transportation Porto in the roadway.
2023-10-04 No data ADAMS STREET, FROM STREET JOHNSON STREET TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Active Department of Transportation Container behind fence area.
2023-08-29 No data ADAMS STREET, FROM STREET JOHNSON STREET TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Active Department of Transportation Construction Materials stored on the streets adjacent the Work Zone Area.
2023-07-11 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2023-07-04 No data LEXINGTON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Active Department of Transportation concrete barricades found on roadway
2023-05-24 No data ADAMS STREET, FROM STREET JOHNSON STREET TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Active Department of Transportation Materials placed on the streets. Conventional Bike Lane clear.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313867100 2020-04-15 0235 PPP 95 Broadway STE 1, hicksville, NY, 11801
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189200
Loan Approval Amount (current) 189200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190734.33
Forgiveness Paid Date 2021-02-16
6397058402 2021-02-10 0235 PPS 95 Broadway Ste 1 95 Broadway Ste 1, Hicksville, NY, 11801-4268
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252040
Loan Approval Amount (current) 252040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4268
Project Congressional District NY-03
Number of Employees 19
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255616.9
Forgiveness Paid Date 2022-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401647 Fair Labor Standards Act 2024-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-05
Termination Date 2024-03-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name SINGH,
Role Plaintiff
Name PB CONTRACTING CORP
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State