Search icon

WHOLE PIE'S, INC.

Company Details

Name: WHOLE PIE'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2018143
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 260 W 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 W 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LISA CASTELLOTTI Chief Executive Officer 943 W FINGERBOARD ROAD, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2008-04-09 2012-08-22 Address 943 W. FINGERBOARD ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1998-05-26 2008-04-09 Address 943 W. FINGERBOARD ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1998-05-26 2012-08-22 Address 260 W 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-04-09 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-09 2012-08-22 Address 260 WEST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002476 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120822002424 2012-08-22 BIENNIAL STATEMENT 2012-04-01
100422002260 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002474 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060511003476 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040512002330 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020326002916 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000510002327 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980526002390 1998-05-26 BIENNIAL STATEMENT 1998-04-01
960409000318 1996-04-09 CERTIFICATE OF INCORPORATION 1996-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742428604 2021-03-23 0202 PPS 260 W 44th St, New York, NY, 10036-3900
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1714317
Loan Approval Amount (current) 1714317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10036-3900
Project Congressional District NY-12
Number of Employees 139
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 575051.13
Forgiveness Paid Date 2022-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108992 Civil Rights Employment 2011-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-09
Termination Date 2013-04-17
Date Issue Joined 2012-02-15
Section 0623
Status Terminated

Parties

Name STEVENS
Role Plaintiff
Name WHOLE PIE'S, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State