Search icon

PIO PIO EXPRESS INC.

Company Details

Name: PIO PIO EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632504
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 32, NEW YORK, NY, United States, 10128
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
PIO PIO EXPRESS INC. DOS Process Agent 1746 First Avenue, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
AUGUSTO YALLICO Chief Executive Officer PO BOX 690050, EAST ELMHURST, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142481 Alcohol sale 2023-04-21 2023-04-21 2025-04-30 1746 1ST AVE, NEW YORK, New York, 10128 Restaurant

History

Start date End date Type Value
2023-12-27 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-22 2013-05-01 Address 62-58 84TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2001-04-26 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220317002984 2022-03-17 BIENNIAL STATEMENT 2021-04-01
130501002036 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110504002612 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090417002492 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070717002781 2007-07-17 BIENNIAL STATEMENT 2007-04-01
050822002274 2005-08-22 BIENNIAL STATEMENT 2005-04-01
010426000624 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472158406 2021-02-02 0202 PPS 1746 1st Ave, New York, NY, 10128-5212
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) 270687.85
Loan Approval Amount (current) 270687.85
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 New York, NEW YORK, NY, 10128-5212
Project Congressional District NY-12
Number of Employees 45
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 274025.1
Forgiveness Paid Date 2022-05-02
1420747310 2020-04-28 0202 PPP 1746 FIRST AVE, NEW YORK, NY, 10128
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193349
Loan Approval Amount (current) 193349
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 NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 45
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 196018.81
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State