Search icon

PIO-PIO RESTAURANT, INC.

Company Details

Name: PIO-PIO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (28 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
1999-05-03 2017-06-30 Address 84-13 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-05-03 2017-06-30 Address 84-13 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1996-10-16 2017-06-30 Address 84-13 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
041206002196 2004-12-06 BIENNIAL STATEMENT 2004-10-01
001026002043 2000-10-26 BIENNIAL STATEMENT 2000-10-01
990503002182 1999-05-03 BIENNIAL STATEMENT 1998-10-01
961016000266 1996-10-16 CERTIFICATE OF INCORPORATION 1996-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927788404 2021-02-02 0202 PPS 8413 Northern Blvd, Jackson Heights, NY, 11372-1531
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) 707668
Loan Approval Amount (current) 707668
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1531
Project Congressional District NY-06
Number of Employees 155
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 716392.67
Forgiveness Paid Date 2022-05-02
2082667300 2020-04-29 0202 PPP 84-13 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560477
Loan Approval Amount (current) 560477
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 155
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 568323.68
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State