Search icon

PBNYC2 CORP.

Company Details

Name: PBNYC2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5300442
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 462 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PBNYC2 CORP 401(K) PLAN 2023 825381633 2024-05-10 PBNYC2 CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9176488378
Plan sponsor’s address 625 W 57TH STREET, 370, NEW YORK, NY, 10019
PBNYC2 CORP 401(K) PLAN 2022 825381633 2023-05-26 PBNYC2 CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9176488378
Plan sponsor’s address 625 W 57TH STREET, 370, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
PBNYC2 CORP 401(K) PLAN 2021 825381633 2022-05-20 PBNYC2 CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9176488378
Plan sponsor’s address 625 W 57TH STREET, 370, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
PBNYC2 CORP 401(K) PLAN 2020 825381633 2021-04-20 PBNYC2 CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 462 W 49TH ST, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing CAROL HO
PBNYC2 CORP 401(K) PLAN 2019 825381633 2020-06-27 PBNYC2 CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 462 W 49TH ST, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-27
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 WEST 49TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-03-08 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-08 2018-03-16 Address 216 W. 103RD ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180316000484 2018-03-16 CERTIFICATE OF CHANGE 2018-03-16
180308010452 2018-03-08 CERTIFICATE OF INCORPORATION 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500428600 2021-03-25 0202 PPS 462 W 49TH ST GR FL, NEW YORK, NY, 10019
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57246
Loan Approval Amount (current) 57246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019
Project Congressional District NY-10
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57603.79
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308950 Americans with Disabilities Act - Other 2023-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2023-10-12
Termination Date 2024-04-05
Date Issue Joined 2023-12-27
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name PBNYC2 CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State