Search icon

PECORARO CHEESE, INC.

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
931105002879 1993-11-05 BIENNIAL STATEMENT 1993-08-01
930519002284 1993-05-19 BIENNIAL STATEMENT 1992-08-01
900813000451 1990-08-13 CERTIFICATE OF INCORPORATION 1990-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440608506 2021-03-03 0202 PPS 287 Leonard St, Brooklyn, NY, 11211-3618
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30327
Loan Approval Amount (current) 30327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3618
Project Congressional District NY-07
Number of Employees 3
NAICS code 311513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30781.89
Forgiveness Paid Date 2022-09-07
1938547401 2020-05-05 0202 PPP 287 LEONARD ST, BROOKLYN, NY, 11211-3618
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30287.5
Loan Approval Amount (current) 30287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-3618
Project Congressional District NY-07
Number of Employees 3
NAICS code 311513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30650.6
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State