Search icon

PBH NETWORK INC.

Company Details

Name: PBH NETWORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698722
ZIP code: 11202
County: Kings
Place of Formation: Delaware
Address: PO BOX 24091, BROOKLYN, NY, United States, 11202
Principal Address: 45 MAIN STREET, STE. 1002, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ALEXANDER BALDWIN Chief Executive Officer 45 MAIN STREET, STE. 1002, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
PBH NETWORK DOS Process Agent PO BOX 24091, BROOKLYN, NY, United States, 11202

Form 5500 Series

Employer Identification Number (EIN):
452944794
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:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 45 MAIN STREET, STE. 1002, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-05-25 Address 45 MAIN STREET, STE. 1002, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-05-19 2021-01-05 Address 1000 DEAN STREET, STE. 222, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-05-19 2023-05-25 Address PO BOX 24091, BROOKLYN, NY, 11202, 4091, USA (Type of address: Service of Process)
2018-08-07 2020-05-19 Address PO BOX 24091, BROOKLYN, NY, 11202, 4091, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525001106 2023-05-25 BIENNIAL STATEMENT 2023-01-01
210105061182 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200519060457 2020-05-19 BIENNIAL STATEMENT 2019-01-01
180807000579 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07
150122000854 2015-01-22 APPLICATION OF AUTHORITY 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
121646.75
Total Face Value Of Loan:
121646.75

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126845.2
Current Approval Amount:
126845.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127484.64
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121646.75
Current Approval Amount:
121646.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122606.59

Court Cases

Court Case Summary

Filing Date:
2017-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
OOSTEN
Party Role:
Plaintiff
Party Name:
PBH NETWORK INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State