Search icon

P.S. 314, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.S. 314, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (10 years ago)
Entity Number: 4839456
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 225 North 9th Street, Brooklyn, CA, United States, 11211
Principal Address: 225 NORTH 9TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
P.S. 314, INC. DOS Process Agent 225 North 9th Street, Brooklyn, CA, United States, 11211

Chief Executive Officer

Name Role Address
PI-ISIS ANKHRA Chief Executive Officer 116 LAFAYETTE DRIVE, NE #16, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 225 NORTH 9TH STREET, APT. #4D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 225 NORTH 9TH STREET, 4D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 116 LAFAYETTE DRIVE, NE #16, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2019-10-11 2023-10-05 Address 225 NORTH 9TH STREET, 4D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-10-11 2023-10-05 Address 225 NORTH 9TH STREET, 4D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003284 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211229002691 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191011060159 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171003007110 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151026000159 2015-10-26 CERTIFICATE OF INCORPORATION 2015-10-26

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120500.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-02
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:
12675.00
Total Face Value Of Loan:
12675.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12675
Current Approval Amount:
12675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12790.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State