Search icon

PUBLIC HOUSE COLLECTIVE, CORP.

Company Details

Name: PUBLIC HOUSE COLLECTIVE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225710
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY STE 1138, NEW YORK, NY, United States, 10004
Principal Address: 11 BROADWAY, SUITE 1138, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 5000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBLIC HOUSE COLLECTIVE CORP. 401(K) PROFIT SHARING PLAN 2019 454979280 2020-07-29 PUBLIC HOUSE COLLECTIVE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 6465903159
Plan sponsor’s address 11 BROADWAY, SUITE 1138, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing RYAN BURKE
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing RYAN BURKE
PUBLIC HOUSE COLLECTIVE CORP. 401(K) PROFIT SHARING PLAN 2018 454979280 2019-10-08 PUBLIC HOUSE COLLECTIVE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 6465903159
Plan sponsor’s address 11 BROADWAY, SUITE 1138, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing RYAN BURKE
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing RYAN BURKE
PUBLIC HOUSE COLLECTIVE CORP. 401(K) PROFIT SHARING PLAN 2017 454979280 2018-04-04 PUBLIC HOUSE COLLECTIVE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 6465903159
Plan sponsor’s address 11 BROADWAY, SUITE 1138, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing RYAN BURKE
Role Employer/plan sponsor
Date 2018-04-04
Name of individual signing RYAN BURKE
PUBLIC HOUSE COLLECTIVE CORP. 401(K) PROFIT SHARING PLAN 2016 454979280 2017-09-18 PUBLIC HOUSE COLLECTIVE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 6465903159
Plan sponsor’s address 11 BROADWAY, SUITE 1138, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing RYAN BURKE
Role Employer/plan sponsor
Date 2017-09-18
Name of individual signing RYAN BURKE
PUBLIC HOUSE COLLECTIVE CORP. 401(K) PROFIT SHARING PLAN 2015 454979280 2016-02-24 PUBLIC HOUSE COLLECTIVE CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 6465903159
Plan sponsor’s address 11 BROADWAY, SUITE 1138, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-02-24
Name of individual signing RYAN BURKE
Role Employer/plan sponsor
Date 2016-02-24
Name of individual signing RYAN BURKE

DOS Process Agent

Name Role Address
PUBLIC HOUSE COLLECTIVE, CORP. DOS Process Agent 11 BROADWAY STE 1138, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RYAN BURKE Chief Executive Officer 11 BROADWAY, SUITE 1138, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2014-04-30 2018-04-09 Address 11 BROADWAY, SUITE 1138, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-04-03 2014-04-30 Address 11 BROADWAY, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060134 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180409006374 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404008135 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140430006144 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120403000421 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293958400 2021-02-16 0202 PPS 11 Broadway Ste 1138, New York, NY, 10004-1321
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61430
Loan Approval Amount (current) 61430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-1321
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61842.95
Forgiveness Paid Date 2021-10-26
1520567203 2020-04-15 0202 PPP 11 BROADWAY Suite 1138, NEW YORK, NY, 10004-1321
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60062
Loan Approval Amount (current) 60062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-1321
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60809.44
Forgiveness Paid Date 2021-07-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State