Search icon

PIO-PIO RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIO-PIO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075168
ZIP code: 10128
County: Queens
Place of Formation: New York
Principal Address: 84-02 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11369
Address: 1746 First Avenue, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUSTO YALLICO DOS Process Agent 1746 First Avenue, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
AUGUSTO YALLICO Chief Executive Officer 3268 85TH STREET, EAST ELMHURST, NY, United States, 11369

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104310 Alcohol sale 2024-05-22 2024-05-22 2026-05-31 84 02 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372 Restaurant

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 3268 85TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address PO BOX 690050, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 84-02 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-06-30 2025-05-28 Address PO BOX 690050, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2017-06-30 2025-05-28 Address PO BOX 690050, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528002659 2025-05-28 BIENNIAL STATEMENT 2025-05-28
220317003046 2022-03-17 BIENNIAL STATEMENT 2020-10-01
170630006164 2017-06-30 BIENNIAL STATEMENT 2016-10-01
150623002042 2015-06-23 BIENNIAL STATEMENT 2014-10-01
081014002170 2008-10-14 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
707668.00
Total Face Value Of Loan:
707668.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
560477.00
Total Face Value Of Loan:
560477.00

Paycheck Protection Program

Jobs Reported:
155
Initial Approval Amount:
$707,668
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$707,668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$716,392.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $707,663
Utilities: $1
Jobs Reported:
155
Initial Approval Amount:
$560,477
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$560,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$568,323.68
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $560,477

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State