Search icon

PEE WEE & TYSON, LTD.

Company Details

Name: PEE WEE & TYSON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803453
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 242 MOTT STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-965-0918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUC LEVY Chief Executive Officer 7 BOND ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
PEE WEE & TYSON, LTD. DOS Process Agent 242 MOTT STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141319 No data Alcohol sale 2023-03-06 2023-03-06 2025-03-31 242 MOTT STREET, NEW YORK, New York, 10012 Restaurant
1011960-DCA Inactive Business 2005-01-26 No data 2019-12-15 No data No data

History

Start date End date Type Value
2016-03-02 2018-03-05 Address 113 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2016-03-02 2018-03-05 Address 113 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-03-27 2016-03-02 Address 270 LAFAYETTE ST, STE 1201, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-03-27 2016-03-02 Address 270 LAFAYETTE ST, STE 1201, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1994-03-15 2013-03-27 Address 233 BROADWAY, #3510, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118004161 2023-01-18 BIENNIAL STATEMENT 2022-03-01
180305008307 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006229 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140404006134 2014-04-04 BIENNIAL STATEMENT 2014-03-01
130327002219 2013-03-27 BIENNIAL STATEMENT 2012-03-01
940315000327 1994-03-15 CERTIFICATE OF INCORPORATION 1994-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-07 No data 242 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 242 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-13 No data 242 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3133381 SWC-CIN-INT INVOICED 2019-12-31 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015632 SWC-CIN-INT INVOICED 2019-04-10 259.8599853515625 Sidewalk Cafe Interest for Consent Fee
2998017 SWC-CON-ONL INVOICED 2019-03-06 3983.97998046875 Sidewalk Cafe Consent Fee
2773944 SWC-CIN-INT INVOICED 2018-04-10 255.02999877929688 Sidewalk Cafe Interest for Consent Fee
2752357 SWC-CON-ONL INVOICED 2018-03-01 3909.699951171875 Sidewalk Cafe Consent Fee
2703969 SWC-CON CREDITED 2017-12-01 445 Petition For Revocable Consent Fee
2703972 RENEWAL INVOICED 2017-12-01 510 Two-Year License Fee
2703968 RENEWAL CREDITED 2017-12-01 510 Two-Year License Fee
2590832 SWC-CIN-INT INVOICED 2017-04-15 249.77999877929688 Sidewalk Cafe Interest for Consent Fee
2555902 SWC-CON-ONL INVOICED 2017-02-21 3829.2900390625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164127208 2020-04-15 0202 PPP 242 Mott Street, New York, NY, 10012
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State