Search icon

PAPI LUIS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPI LUIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1817585
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAPI LUIS CORP. DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXEI PANIN Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 2910 CONEY ISLAND AVE 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 34 E 2ND ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-07-26 Address 34 E 2ND ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726003323 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230817002376 2023-08-17 BIENNIAL STATEMENT 2022-05-01
210817000703 2021-08-12 CERTIFICATE OF PAYMENT OF TAXES 2021-08-12
DP-1834268 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080523002528 2008-05-23 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
7128.00
Total Face Value Of Loan:
7128.31
Date:
2020-05-19
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:
5091.66
Total Face Value Of Loan:
5091.66

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7128
Current Approval Amount:
7128.31
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5091.66
Current Approval Amount:
5091.66
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State