Search icon

PRINCIPAL BUILDING SERVICES, LLC

Headquarter

Company Details

Name: PRINCIPAL BUILDING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764921
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 Ninth Avenue, Suite 1012, New York, NY, United States, 10036

Links between entities

Type Company Name Company Number State
Headquarter of PRINCIPAL BUILDING SERVICES, LLC, CONNECTICUT 1081371 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2023 264446609 2024-10-08 PRINCIPAL BUILDING SERVICES, LLC 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 630 9TH AVENUE, SUITE 1012, NEW YORK, NY, 10036
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2022 264446609 2023-09-26 PRINCIPAL BUILDING SERVICES, LLC 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 630 9TH AVENUE, SUITE 1012, NEW YORK, NY, 10036
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2021 264446609 2022-10-06 PRINCIPAL BUILDING SERVICES, LLC 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 630 9TH AVENUE, SUITE 1012, NEW YORK, NY, 10036
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2020 264446609 2021-10-12 PRINCIPAL BUILDING SERVICES, LLC 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 630 9TH AVENUE, SUITE 1012, NEW YORK, NY, 10036
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2019 264446609 2020-10-13 PRINCIPAL BUILDING SERVICES, LLC 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 630 9TH AVENUE, SUITE 1012, NEW YORK, NY, 10036
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2018 264446609 2019-10-10 PRINCIPAL BUILDING SERVICES, LLC 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 505 8TH AVENUE, SUITE 1000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JANETTE HIRSCHHORN
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing JANETTE HIRSCHHORN
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2017 264446609 2018-07-26 PRINCIPAL BUILDING SERVICES, LLC 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 505 8TH AVENUE, SUITE 1000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing JANETTE HIRSCHHORN
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing JANETTE HIRSCHHORN
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2016 264446609 2017-10-06 PRINCIPAL BUILDING SERVICES, LLC 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 505 8TH AVENUE, SUITE 1000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JANETTE HIRSCHHORN
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing JANETTE HIRSCHHORN
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2015 264446609 2016-08-25 PRINCIPAL BUILDING SERVICES, LLC 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 505 8TH AVENUE, SUITE 1000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing JANETTE HIRSCHHORN
Role Employer/plan sponsor
Date 2016-08-25
Name of individual signing JANETTE HIRSCHHORN
PRINCIPAL BUILDING SERVICES, LLC 401(K) PLAN 2014 264446609 2015-08-13 PRINCIPAL BUILDING SERVICES, LLC 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561210
Sponsor’s telephone number 2126430101
Plan sponsor’s address 1501 BROADWAY SUITE 2400, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing JANETTE HIRSCHHORN
Role Employer/plan sponsor
Date 2015-08-13
Name of individual signing JANETTE HIRSCHHORN

DOS Process Agent

Name Role Address
PRINCIPAL BUILDING SERVICES, LLC DOS Process Agent 630 Ninth Avenue, Suite 1012, New York, NY, United States, 10036

History

Start date End date Type Value
2013-01-18 2025-01-02 Address 1501 BROADWAY, RM 2400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-01-28 2013-01-18 Address 1501 BROADWAY / ROOM 2400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-06-16 2011-01-28 Address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-01-20 2009-06-16 Address 275 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001732 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000748 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220117002017 2022-01-17 BIENNIAL STATEMENT 2022-01-17
170110006372 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150113006547 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130118002144 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110128002204 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090616000233 2009-06-16 CERTIFICATE OF AMENDMENT 2009-06-16
090501000672 2009-05-01 CERTIFICATE OF AMENDMENT 2009-05-01
090423000184 2009-04-23 CERTIFICATE OF PUBLICATION 2009-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781147310 2020-04-30 0202 PPP 505 8TH AVENUE SUITE 1000, NEW YORK, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4682283
Loan Approval Amount (current) 4682283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-0001
Project Congressional District NY-12
Number of Employees 376
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4747321.84
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State