Search icon

PEE DEE CORP.

Company Details

Name: PEE DEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2003 (22 years ago)
Entity Number: 2873228
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2006 THIRD AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUN SOOK CHU Chief Executive Officer 2006 THIRD AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
EUN SOOK CHU DOS Process Agent 2006 THIRD AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2003-02-24 2017-05-17 Address 2006 THIRD AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517002009 2017-05-17 BIENNIAL STATEMENT 2017-02-01
030224000117 2003-02-24 CERTIFICATE OF INCORPORATION 2003-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982647305 2020-04-29 0202 PPP 2006 THIRD AVE, NEW YORK, NY, 10029
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36722.12
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904523 Fair Labor Standards Act 2019-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-16
Termination Date 2020-09-14
Date Issue Joined 2019-08-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name BASURTO GABINO ,
Role Plaintiff
Name PEE DEE CORP.
Role Defendant
1109674 Fair Labor Standards Act 2011-12-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-29
Termination Date 2015-08-05
Date Issue Joined 2012-02-13
Pretrial Conference Date 2012-03-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name PEE DEE CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State