Search icon

PBM, LLC

Company Details

Name: PBM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3751224
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE, 40TH FLOOR, NEW YORK, NY, United States, 10174

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PBM, LLC 401(K) RETIREMENT PLAN 2023 263885918 2024-10-07 PBM, LLC 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 405 LEXINGTON AVENUE, 40TH FLOOR, NEW YORK, NY, 101740001

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KIM HACKETT
Valid signature Filed with authorized/valid electronic signature
PBM, LLC 401(K) RETIREMENT PLAN 2022 263885918 2023-09-12 PBM, LLC 54
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 405 LEXINGTON AVENUE, 40TH FLOOR, NEW YORK, NY, 101740001

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing KIM HACKETT
PBM, LLC 401(K) RETIREMENT PLAN 2021 263885918 2022-09-27 PBM, LLC 53
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 405 LEXINGTON AVENUE, 40TH FLOOR, NEW YORK, NY, 101740001

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing KIM HACKETT
PBM, LLC 401(K) RETIREMENT PLAN 2020 263885918 2021-09-08 PBM, LLC 45
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 405 LEXINGTON AVENUE, 40TH FLOOR, NEW YORK, NY, 101740001

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing KIM HACKETT
PBM, LLC 401(K) RETIREMENT PLAN 2019 263885918 2020-07-15 PBM, LLC 46
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 360 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing KIM HACKETT
PBM, LLC 401(K) RETIREMENT PLAN 2018 263885918 2019-06-03 PBM, LLC 51
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 360 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing STEPHANIE MAGER
PBM, LLC 401(K) RETIREMENT PLAN 2017 263885918 2018-09-10 PBM, LLC 46
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 360 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing STEPHANIE MAGER
PBM, LLC 401(K) RETIREMENT PLAN 2016 263885918 2017-10-12 PBM, LLC 28
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 360 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing STEPHANIE MAGER
PBM, LLC 401(K) RETIREMENT PLAN 2015 263885918 2016-09-20 PBM, LLC 27
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 360 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing STEPHANIE MAGER
PBM, LLC 401(K) RETIREMENT PLAN 2014 263885918 2015-08-31 PBM, LLC 27
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-12-01
Business code 811310
Sponsor’s telephone number 2122443434
Plan sponsor’s address 360 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing STEPHANIE MAGER

DOS Process Agent

Name Role Address
SCOTT MAGER DOS Process Agent 405 LEXINGTON AVE, 40TH FLOOR, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2020-10-01 2024-12-04 Address 405 LEXINGTON AVE, 40TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2017-11-14 2020-10-01 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-06-16 2017-11-14 Address NEREUS C. OHUCHE, OWNER, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-12-09 2016-06-16 Address ANNT: LARRY HUTCHER, 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004740 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205002102 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201062092 2020-12-01 BIENNIAL STATEMENT 2020-12-01
201001061891 2020-10-01 BIENNIAL STATEMENT 2018-12-01
171114002004 2017-11-14 BIENNIAL STATEMENT 2016-12-01
160616000481 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
090630000759 2009-06-30 CERTIFICATE OF PUBLICATION 2009-06-30
081209000786 2008-12-09 ARTICLES OF ORGANIZATION 2008-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345344196 0215000 2021-06-02 437 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2021-06-02
Case Closed 2021-12-01

Related Activity

Type Accident
Activity Nr 1773558

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7803017101 2020-04-14 0202 PPP 405 Lexington Avenue 40th floor, NEW YORK, NY, 10174
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10174-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10132328.77
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409562 Civil Rights Employment 2024-12-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-13
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name MOHANSINGH
Role Plaintiff
Name PBM, LLC
Role Defendant
1603864 Employee Retirement Income Security Act (ERISA) 2016-07-12 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-12
Termination Date 2017-02-07
Section 1145
Status Terminated

Parties

Name SILVERA,
Role Plaintiff
Name PBM, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State