Search icon

PBS SERVICES INC.

Company Details

Name: PBS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089315
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVENUE SUITE 409, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15TH AVE #409, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4403 15TH AVENUE SUITE 409, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOEL BELKOVC Chief Executive Officer 4403 15TH AVE #409, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-09-09 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-09 Address 4403 15TH AVE #409, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-15 2024-09-09 Address 4403 15TH AVE #409, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-05-03 2024-09-09 Address 4403 15TH AVENUE SUITE 409, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001826 2024-09-09 BIENNIAL STATEMENT 2024-09-09
130515002657 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110503000914 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9578358510 2021-03-12 0202 PPS 1854 59th St, Brooklyn, NY, 11204-2303
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443480
Loan Approval Amount (current) 443480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2303
Project Congressional District NY-09
Number of Employees 81
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449822.37
Forgiveness Paid Date 2022-08-18
6882247310 2020-04-30 0202 PPP 4403 15TH AVENUE SUITE#409, BROOKLYN, NY, 11219
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 366014
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 134
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371068
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State