Search icon

PB VENTILATING SYSTEMS, INC.

Company Details

Name: PB VENTILATING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2011 (13 years ago)
Entity Number: 4168879
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-80 47TH STREET, ASTORIA, NY, United States, 11103
Principal Address: 24-80 47TH ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F BERTI Chief Executive Officer 24-80 47TH ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-80 47TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 24-80 47TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-19 2023-11-16 Address 24-80 47TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-12-12 2023-11-16 Address 24-80 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2011-11-23 2011-12-12 Address 24-80 47TH STREET, ASTORIA, NY, 11108, USA (Type of address: Service of Process)
2011-11-23 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116001740 2023-11-16 BIENNIAL STATEMENT 2023-11-01
221110001681 2022-11-10 BIENNIAL STATEMENT 2021-11-01
191127060283 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171102006358 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160119006248 2016-01-19 BIENNIAL STATEMENT 2015-11-01
111212000018 2011-12-12 CERTIFICATE OF CHANGE 2011-12-12
111123000107 2011-11-23 CERTIFICATE OF INCORPORATION 2011-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073637200 2020-04-27 0202 PPP 2480 47TH ST, ASTORIA, NY, 11103
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1150000
Loan Approval Amount (current) 1150000
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 34
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1165186.3
Forgiveness Paid Date 2021-08-31
3312008407 2021-02-04 0202 PPS 2480 47th St, Astoria, NY, 11103-1010
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750000
Loan Approval Amount (current) 750000
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 Astoria, QUEENS, NY, 11103-1010
Project Congressional District NY-14
Number of Employees 38
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 758239.73
Forgiveness Paid Date 2022-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2428475 Intrastate Non-Hazmat 2023-10-23 12000 2022 2 2 Private(Property)
Legal Name PB VENTILATING SYSTEMS INC
DBA Name -
Physical Address 24-80 47TH STREET, ASTORIA, NY, 11103, US
Mailing Address 24-80 47TH STREET, ASTORIA, NY, 11103, US
Phone (718) 274-1500
Fax -
E-mail PAVLINABERTI@PBVENTILATING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State