Search icon

PAPI LUIS CORP.

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 34 E 2ND ST, NEW YORK, NY, 10003, 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)
2023-08-17 2024-07-26 Address 2910 CONEY ISLAND AVE 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-08-17 2023-08-17 Address 34 E 2ND ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 2910 CONEY ISLAND AVE 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-17 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 Address 2910 CONEY ISLAND AVE 2ND FLOOR, BROOKLYN, NY, 11235, 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
2021-08-17 2023-08-17 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
060519003502 2006-05-19 BIENNIAL STATEMENT 2006-05-01
050331002077 2005-03-31 BIENNIAL STATEMENT 2004-05-01
001116002252 2000-11-16 BIENNIAL STATEMENT 2000-05-01
980526002250 1998-05-26 BIENNIAL STATEMENT 1998-05-01
940504000111 1994-05-04 CERTIFICATE OF INCORPORATION 1994-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963468606 2021-03-13 0202 PPS 34 E 2nd St, New York, NY, 10003-8906
Loan Status Date 2023-06-06
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7128
Loan Approval Amount (current) 7128.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8906
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9056377403 2020-05-19 0202 PPP 34 E 2nd St, New York, NY, 10003-8906
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5091.66
Loan Approval Amount (current) 5091.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8906
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State