Search icon

PUBLIC HOLDINGS, INC.

Company Details

Name: PUBLIC HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4745907
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6 HARRISON ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEIF ABRAHAM Chief Executive Officer 6 HARRISON ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1 STATE STREET PLAZA, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 6 HARRISON ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-26 2023-11-28 Address 1 STATE STREET PLAZA, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-27 2021-01-26 Address 1 STATE STREET PLAZA, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000175 2023-11-28 BIENNIAL STATEMENT 2023-04-01
210415060177 2021-04-15 BIENNIAL STATEMENT 2021-04-01
210202000497 2021-02-02 CERTIFICATE OF AMENDMENT 2021-02-02
210126060611 2021-01-26 BIENNIAL STATEMENT 2019-04-01
SR-71144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170427006052 2017-04-27 BIENNIAL STATEMENT 2017-04-01
150422000099 2015-04-22 APPLICATION OF AUTHORITY 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638227204 2020-04-28 0202 PPP 1 State St Fl 10, New York, NY, 10004-1517
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362800
Loan Approval Amount (current) 362800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10004-1517
Project Congressional District NY-10
Number of Employees 16
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366368.36
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101696 Americans with Disabilities Act - Other 2021-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-25
Termination Date 2021-04-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name JAQUEZ
Role Plaintiff
Name PUBLIC HOLDINGS, INC.
Role Defendant
2400174 Patent 2024-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-09
Termination Date 2024-02-10
Section 0271
Status Terminated

Parties

Name INVESTREX LLC
Role Plaintiff
Name PUBLIC HOLDINGS, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State