Search icon

POLLOS A LA BRASA PIO, PIO, INC.

Company Details

Name: POLLOS A LA BRASA PIO, PIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1994 (31 years ago)
Entity Number: 1837425
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6230 Woodhaven Blvd, Rego Park, NY, United States, 11374
Principal Address: 3268 85th Street, East Elmhurst, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U6M8ED6RCHC5 2022-06-28 6230 WOODHAVEN BLVD, REGO PARK, NY, 11374, 2745, USA PO BOX 690050, EAST ELMHURST, NY, 11369, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 1994-07-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AUGUSTO YALLICO
Role MR
Address PO BOX 690050, EAST ELMHURST, NY, 11369, 0050, USA
Government Business
Title PRIMARY POC
Name AUGUSTO YALLICO
Role MR
Address PO BOX 690050, EAST ELMHURST, NY, 11369, 0050, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
POLLOS A LA BRASA PIO PIO INC DOS Process Agent 6230 Woodhaven Blvd, Rego Park, NY, United States, 11374

Chief Executive Officer

Name Role Address
AUGUSTO YALLICO Chief Executive Officer 82-30 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123625 Alcohol sale 2023-11-27 2023-11-27 2025-11-30 62 30 WOODHAVEN BLVD, REGO PARK, New York, 11374 Restaurant

History

Start date End date Type Value
1994-07-19 1996-08-20 Address 62-30 WOODHAVEN BLVD, REGO PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317003154 2022-03-17 BIENNIAL STATEMENT 2020-07-01
960820002140 1996-08-20 BIENNIAL STATEMENT 1996-07-01
940719000252 1994-07-19 CERTIFICATE OF INCORPORATION 1994-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865248304 2021-01-27 0202 PPS 6230 Woodhaven Blvd, Rego Park, NY, 11374-2745
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159689.46
Loan Approval Amount (current) 159689.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2745
Project Congressional District NY-06
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161680.11
Forgiveness Paid Date 2022-05-02
1871817306 2020-04-28 0202 PPP 62-30 WOODHAVEN BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114897
Loan Approval Amount (current) 114897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116354.46
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State