Search icon

P.S. 314, INC.

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 116 LAFAYETTE DRIVE, NE #16, ATLANTA, GA, 30309, 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)
2019-10-11 2023-10-05 Address 225 NORTH 9TH STREET, 4D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-10-11 2023-10-05 Address 225 NORTH 9TH STREET, 4D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-10-11 Address 681 PUTNAM AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2017-10-03 2019-10-11 Address 681 PUTNAM AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-10-11 Address 681 PUTNAM AVENUE, SUITE 202, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2015-10-26 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-10-26 2023-10-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694257705 2020-05-01 0202 PPP 225 N 9TH ST APT 4D, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12675
Loan Approval Amount (current) 12675
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12790.24
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State