Search icon

P.J. PETRILLO ENTERPRISES INC.

Company Details

Name: P.J. PETRILLO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1990 (35 years ago)
Entity Number: 1426275
ZIP code: 10505
County: Westchester
Place of Formation: New York
Address: 85 ROUTE 6 PO BOX 674, BALDWIN PLACE, NY, United States, 10505
Principal Address: 85 ROUTE 6, PO BOX 674, BALDWIN PLACE, NY, United States, 10505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 ROUTE 6 PO BOX 674, BALDWIN PLACE, NY, United States, 10505

Chief Executive Officer

Name Role Address
PATRICIA S PETRILLO Chief Executive Officer 85 ROUTE 6, PO BOX 674, BALDWIN PLACE, NY, United States, 10505

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130705 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 85 ROUTE 6 PO BOX 674, BALDWIN PLACE, New York, 10505 Restaurant

History

Start date End date Type Value
1996-05-31 2004-02-23 Address RTE 6 & 118, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
1993-03-11 2004-02-23 Address ROUTE 6 & 118, P.O. BOX 674, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
1993-03-11 2004-02-23 Address ROUTE 6 & 118, BALDWIN PLACE, NY, 10505, USA (Type of address: Principal Executive Office)
1990-02-28 1996-05-31 Address ROUTE 6 AND 118, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002244 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120307002414 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100304002747 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080220003169 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060308002503 2006-03-08 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
41079.50
Total Face Value Of Loan:
41079.50
Date:
2020-07-16
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:
29342.00
Total Face Value Of Loan:
29342.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41079.5
Current Approval Amount:
41079.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41457.66
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29342
Current Approval Amount:
29342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29525.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State