Search icon

P.E.C. GROUP LTD.

Company Details

Name: P.E.C. GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385715
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 281 WEST BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 WEST BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PATRIZO SIDDU Chief Executive Officer 90-12 68TH AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131645 No data Alcohol sale 2023-08-17 2023-08-17 2025-09-30 281 W BROADWAY, NEW YORK, New York, 10013 Restaurant
1023699-DCA Inactive Business 2006-02-08 No data 2020-09-15 No data No data

History

Start date End date Type Value
2011-06-17 2013-07-17 Address 281 WEST BROADWAY, NEW YORK, NY, 10013, 2204, USA (Type of address: Chief Executive Officer)
2001-06-19 2011-06-17 Address 281 WEST BROADWAY, NEW YORK, NY, 10013, 2204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130717002368 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110617002690 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090601002674 2009-06-01 BIENNIAL STATEMENT 2009-06-01
051123002665 2005-11-23 BIENNIAL STATEMENT 2005-06-01
010619002511 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990607000038 1999-06-07 CERTIFICATE OF INCORPORATION 1999-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-11 No data 281 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-16 No data 281 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 281 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174510 SWC-CIN-INT CREDITED 2020-04-10 254.8800048828125 Sidewalk Cafe Interest for Consent Fee
3164673 SWC-CON-ONL CREDITED 2020-03-03 3907.550048828125 Sidewalk Cafe Consent Fee
3015634 SWC-CIN-INT INVOICED 2019-04-10 249.14999389648438 Sidewalk Cafe Interest for Consent Fee
2998019 SWC-CON-ONL INVOICED 2019-03-06 3819.699951171875 Sidewalk Cafe Consent Fee
2955454 SWC-CONADJ INVOICED 2018-12-31 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2832390 RENEWAL INVOICED 2018-08-23 510 Two-Year License Fee
2832391 SWC-CON INVOICED 2018-08-23 445 Petition For Revocable Consent Fee
2773108 SWC-CIN-INT INVOICED 2018-04-10 244.5 Sidewalk Cafe Interest for Consent Fee
2752361 SWC-CON-ONL INVOICED 2018-03-01 3748.47998046875 Sidewalk Cafe Consent Fee
2708991 SWC-CIN-INT INVOICED 2017-12-12 239.47000122070312 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-11 Settlement (Pre-Hearing) LICENSEE ERECTED OR PLACED AN ENCLOSURE OR STRUCTURE FOR STORING GARBAGE IN THE PUBLIC RIGHT OF WAY. 1 1 No data No data
2017-05-11 Settlement (Pre-Hearing) SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2017-05-11 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2016-04-16 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-04-16 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2016-04-16 Pleaded WAIT STAFF IS SERVING CUSTOMERS FROM OUTSIDE OF THE AREA DESIGNATED FOR THE SIDEWALK CAF+ 1 1 No data No data
2014-12-04 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2014-12-04 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939797306 2020-05-03 0202 PPP 281 W Broadway, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295778
Loan Approval Amount (current) 295778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298950.38
Forgiveness Paid Date 2021-06-04
8964218409 2021-02-14 0202 PPS 281 W Broadway, New York, NY, 10013-2204
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412121
Loan Approval Amount (current) 412121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2204
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 417528.49
Forgiveness Paid Date 2022-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108806 Fair Labor Standards Act 2021-10-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-28
Termination Date 2023-05-16
Date Issue Joined 2022-06-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMONES,
Role Plaintiff
Name P.E.C. GROUP LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State