Search icon

PBUB INC

Company claim

Is this your business?

Get access!

Company Details

Name: PBUB INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5102541
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1333 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: C/O HUTURE INTERNATIONAL LLC, 1101 S WINCHESTER BLVD STE L-242, SAN JOSE, CA, United States, 95128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POKE BAR DOS Process Agent 1333 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHRIS LIM Chief Executive Officer 1101 S WINCHESTER BLVD STE L-242, SAN JOSE, CA, United States, 95128

Unique Entity ID

Unique Entity ID:
EGBKTAHMYML5
CAGE Code:
8XJA0
UEI Expiration Date:
2022-06-16

Business Information

Activation Date:
2021-03-28
Initial Registration Date:
2021-03-18

Commercial and government entity program

CAGE number:
8XJA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-03-28
SAM Expiration:
2022-06-16

Contact Information

POC:
KWANG LIM

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1101 S WINCHESTER BLVD STE L-239, SAN JOSE, CA, 95128, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 1101 S WINCHESTER BLVD STE L-242, SAN JOSE, CA, 95128, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 3055 OLIN AVE. STE 1045, SAN JOSE, CA, 95128, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 1101 S WINCHESTER BLVD STE L-239, SAN JOSE, CA, 95128, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 3055 OLIN AVE. STE 1045, SAN JOSE, CA, 95128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049446 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230328002641 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210322060486 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190325060239 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170315010479 2017-03-15 CERTIFICATE OF INCORPORATION 2017-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
140994.00
Total Face Value Of Loan:
140994.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
2000000.00
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:
100705.00
Total Face Value Of Loan:
100705.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$140,994
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,994
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,118.09
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $140,993
Jobs Reported:
19
Initial Approval Amount:
$100,705
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,705
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,902.42
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $100,705

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State