Search icon

PNSB CORPORATION

Company Details

Name: PNSB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2019 (6 years ago)
Entity Number: 5559091
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5309 5TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 1513 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Contact Details

Phone +1 347-264-1938

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARAMJEET SINGH DOS Process Agent 5309 5TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PARAMJEET SINGH Chief Executive Officer 1513 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Licenses

Number Status Type Date End date
2090644-DCA Inactive Business 2019-09-18 2021-07-31

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 5309 5TH AVE, BROOKYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 1513 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2019-05-24 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-24 2023-07-26 Address 5309 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726004097 2023-07-26 BIENNIAL STATEMENT 2023-05-01
211207003578 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190524020034 2019-05-24 CERTIFICATE OF INCORPORATION 2019-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-06 No data 5309 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-24 No data 5309 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3083735 LICENSE INVOICED 2019-09-11 340 Secondhand Dealer General License Fee
3083734 FINGERPRINT INVOICED 2019-09-11 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826327410 2020-05-08 0202 PPP 5309 5th avenue, BROOKLYN, NY, 11220
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4729.78
Forgiveness Paid Date 2021-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State