Search icon

PECORARO CHEESE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PECORARO CHEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1468057
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 287 LEONARD ST, BROOKLYN, NY, United States, 11211
Principal Address: 56 LAWRENCE DR., NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TITO PECORARO Chief Executive Officer 287 LEONARD ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 LEONARD ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-08-04 2019-09-13 Address 314 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-09-13 2019-09-13 Address 314 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-05-19 2006-08-04 Address 314 HUMBOLDT STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-05-19 2000-09-13 Address 287 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1990-08-13 2019-09-13 Address 287 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190913002011 2019-09-13 BIENNIAL STATEMENT 2018-08-01
060804002402 2006-08-04 BIENNIAL STATEMENT 2006-08-01
000913002701 2000-09-13 BIENNIAL STATEMENT 2000-08-01
980728002202 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960807002111 1996-08-07 BIENNIAL STATEMENT 1996-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
30327.00
Total Face Value Of Loan:
30327.00
Date:
2021-02-05
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:
40200.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
30287.50
Total Face Value Of Loan:
30287.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30327
Current Approval Amount:
30327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30781.89
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30287.5
Current Approval Amount:
30287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30650.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State