Search icon

PEPPE & BILL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPPE & BILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1986 (39 years ago)
Entity Number: 1099867
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 12 WEST 57TH ST, STE 402, NEW YORK, NY, United States, 10019
Principal Address: 164 MARYLAND AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE BALDO Chief Executive Officer 12 WEST 57TH ST, STE 402, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PEPPE & BILL INC. DOS Process Agent 12 WEST 57TH ST, STE 402, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-08-27 2014-07-15 Address 437 MADISON AVENUE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-20 2010-08-27 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2006-06-20 2014-07-15 Address 12 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-08-01 2006-06-20 Address 169-19 24 RD, WHITESTONE, NY, 11557, USA (Type of address: Chief Executive Officer)
1996-07-22 2006-06-20 Address PLAZA HOTEL, 5TH AVE & CENTRAL PK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140715006246 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120806002785 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100827002577 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080711002743 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060620002993 2006-06-20 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
122000.00
Total Face Value Of Loan:
122000.00
Date:
2020-05-03
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:
17635.00
Total Face Value Of Loan:
17635.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State