Search icon

PNSB CORPORATION

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
250000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-05-08
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:
4700.00
Total Face Value Of Loan:
4700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,700
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,729.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $4,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State