Search icon

PBL EQUIPMENT & SERVICES INC.

Company Details

Name: PBL EQUIPMENT & SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2013 (12 years ago)
Entity Number: 4474267
ZIP code: 14470
County: Monroe
Place of Formation: New York
Address: PBL EQUIPMENT & SERVICES INC., 3570 FANCHER ROAD, HOLLEY, NY, United States, 14470
Principal Address: 3570 FANCHER ROAD, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON TOOMEY DOS Process Agent PBL EQUIPMENT & SERVICES INC., 3570 FANCHER ROAD, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
JASON TOOMEY Chief Executive Officer 364 NORTH AVENUE, HILTON, NY, United States, 14468

Form 5500 Series

Employer Identification Number (EIN):
463894909
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 364 NORTH AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-12-13 Address 364 NORTH AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-12-13 Address PBL EQUIPMENT & SERVICES INC., 3570 FANCHER ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2013-10-17 2020-01-02 Address PBL EQUIPMENT & SERVICES INC., 43 RUSH WEST RUSH ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2013-10-17 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213001857 2024-12-13 BIENNIAL STATEMENT 2024-12-13
200102062388 2020-01-02 BIENNIAL STATEMENT 2019-10-01
131017010111 2013-10-17 CERTIFICATE OF INCORPORATION 2013-10-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25509.00
Total Face Value Of Loan:
25509.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2015-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2015-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State