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

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2013-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State