Search icon

PITA CONCEPT CORP.

Company Details

Name: PITA CONCEPT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2001 (24 years ago)
Entity Number: 2662021
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 408 ROUTE 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LANDWIRT Chief Executive Officer 408 ROUTE 59, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 ROUTE 59, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2009-07-06 2019-07-01 Address 408 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2003-07-08 2009-07-06 Address 220 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2003-07-08 2009-07-06 Address 220 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2003-07-08 2009-07-06 Address 220 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2001-07-19 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-19 2003-07-08 Address 7 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060419 2019-07-01 BIENNIAL STATEMENT 2019-07-01
171120006119 2017-11-20 BIENNIAL STATEMENT 2017-07-01
150701006289 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130718006349 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110722002757 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090706002228 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070725003041 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050909002222 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030708002441 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010719000133 2001-07-19 CERTIFICATE OF INCORPORATION 2001-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399608801 2021-04-23 0202 PPS 408 Route 59, Airmont, NY, 10952-3429
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117229
Loan Approval Amount (current) 117229
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 Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3429
Project Congressional District NY-17
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118738.45
Forgiveness Paid Date 2022-08-15
8275128400 2021-02-13 0202 PPP 408 Route 59, Airmont, NY, 10952-3429
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83737
Loan Approval Amount (current) 83737
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 Airmont, ROCKLAND, NY, 10952-3429
Project Congressional District NY-17
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84970.21
Forgiveness Paid Date 2022-08-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State