Search icon

PICKEREL PIE ENTERTAINMENT, INC.

Company Details

Name: PICKEREL PIE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2774200
ZIP code: 11101
County: New York
Place of Formation: Delaware
Address: 10-26A 46TH AVE, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2023 010686624 2024-09-26 PICKEREL PIE ENTERTAINMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 A 46TH AVENUE, LONG ISLAND CITY, NY, 11101
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2022 010686624 2023-10-03 PICKEREL PIE ENTERTAINMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2021 010686624 2022-04-08 PICKEREL PIE ENTERTAINMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2020 010686624 2021-09-22 PICKEREL PIE ENTERTAINMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2019 010686624 2020-09-01 PICKEREL PIE ENTERTAINMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2018 010686624 2019-09-11 PICKEREL PIE ENTERTAINMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2017 010686624 2018-10-10 PICKEREL PIE ENTERTAINMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CHRISTOPHER TORELLA
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing CHRISTOPHER TORELLA
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2016 010686624 2017-10-10 PICKEREL PIE ENTERTAINMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing CHRISTOPHER TORELLA
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing CHRISTOPHER TORELLA
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2015 010686624 2016-10-17 PICKEREL PIE ENTERTAINMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHRISTOPHER TORELLA
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing CHRISTOPHER TORELLA
PICKEREL PIE ENTERTAINMENT RETIREMENT PLAN 2015 010686624 2016-10-12 PICKEREL PIE ENTERTAINMENT, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 7186069840
Plan sponsor’s address 10-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing CHRISTOPHER TORELLA
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing CHRISTOPHER TORELLA

Chief Executive Officer

Name Role Address
DEWEY M THOMPSON Chief Executive Officer 10-26 46TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-26A 46TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-06-27 2012-06-07 Address 10-26 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-06-27 Address 740 BROADWAY 11TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-06-27 Address 740 BROADWAY 11TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-09-28 2006-06-27 Address 7 EAST 8TH STREET SUITE 224, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-06-03 2004-09-28 Address 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061231 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160602006853 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140702007297 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120607006460 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100629003218 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080611002644 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060627002781 2006-06-27 BIENNIAL STATEMENT 2006-06-01
040928002539 2004-09-28 BIENNIAL STATEMENT 2004-06-01
020603000709 2002-06-03 APPLICATION OF AUTHORITY 2002-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507427207 2020-04-16 0202 PPP 10-26A 46TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54865
Loan Approval Amount (current) 54865
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 515210
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 55437.03
Forgiveness Paid Date 2021-05-06
9194748303 2021-01-30 0202 PPS 1026 A 46th Ave, Long Island City, NY, 11101-5380
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65555
Loan Approval Amount (current) 65555
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 Long Island City, QUEENS, NY, 11101-5380
Project Congressional District NY-07
Number of Employees 4
NAICS code 515210
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 66017.2
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State