Search icon

PICKEREL PIE ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
010686624
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65555.00
Total Face Value Of Loan:
65555.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15800.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54865.00
Total Face Value Of Loan:
54865.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54865
Current Approval Amount:
54865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55437.03
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65555
Current Approval Amount:
65555
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66017.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State