Search icon

PBQ LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PBQ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2008 (17 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 3737581
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 393 WEST 49TH ST APT 7F, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 914-629-6233

DOS Process Agent

Name Role Address
PETER SHERMAN DOS Process Agent 393 WEST 49TH ST APT 7F, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2026144-DCA Inactive Business 2015-07-24 2017-12-15

History

Start date End date Type Value
2011-07-07 2024-03-21 Address 393 WEST 49TH ST APT 7F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-10-30 2011-07-07 Address 2180 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001693 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
110707002602 2011-07-07 BIENNIAL STATEMENT 2010-10-01
090106001014 2009-01-06 CERTIFICATE OF PUBLICATION 2009-01-06
081030000228 2008-10-30 ARTICLES OF ORGANIZATION 2008-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591533 SWC-CIN-INT INVOICED 2017-04-15 185.39999389648438 Sidewalk Cafe Interest for Consent Fee
2557120 SWC-CON-ONL INVOICED 2017-02-21 2842.360107421875 Sidewalk Cafe Consent Fee
2322652 SWC-CIN-INT INVOICED 2016-04-10 181.58999633789062 Sidewalk Cafe Interest for Consent Fee
2290627 SWC-CON-ONL INVOICED 2016-03-02 2783.889892578125 Sidewalk Cafe Consent Fee
2158662 SWC-CON-ONL INVOICED 2015-08-25 1431.5 Sidewalk Cafe Consent Fee
2092377 LICENSE INVOICED 2015-05-29 510 Sidewalk Cafe License Fee
2092379 SEC-DEP-UN INVOICED 2015-05-29 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2092380 PLANREVIEW INVOICED 2015-05-29 310 Sidewalk Cafe Plan Review Fee
2092378 SWC-CON INVOICED 2015-05-29 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
245900.00
Total Face Value Of Loan:
245900.00

Trademarks Section

Serial Number:
86921458
Mark:
CHEF PETER SHERMAN
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2016-02-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHEF PETER SHERMAN

Goods And Services

For:
Cook books
International Classes:
016 - Primary Class
Class Status:
Active
For:
Restaurant and bar services
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
86070381
Mark:
BARBACON
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-09-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BARBACON

Goods And Services

For:
Restaurant and bar services
First Use:
2013-12-23
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$245,900
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,233.86
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $245,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State