Search icon

PIO PIO NYC, INC.

Company Details

Name: PIO PIO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 years ago)
Entity Number: 2974190
ZIP code: 10454
County: Queens
Place of Formation: New York
Address: 264 Cypress Avenues, Bronx, NY, United States, 10454
Principal Address: 3268 85th Street, BRONX, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO YALLICO Chief Executive Officer 264 CYPRESS AVE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
AUGUSTO YALLICO DOS Process Agent 264 Cypress Avenues, Bronx, NY, United States, 10454

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141599 Alcohol sale 2023-04-21 2023-04-21 2025-04-30 264 CYPRESS AVE, BRONX, New York, 10454 Restaurant

History

Start date End date Type Value
2007-12-18 2013-12-17 Address 84-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-12-18 2013-12-17 Address 84-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-11-06 2013-12-17 Address 84-15 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318000334 2022-03-18 BIENNIAL STATEMENT 2021-11-01
131217002130 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111206002279 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091203002287 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071218002947 2007-12-18 BIENNIAL STATEMENT 2007-11-01
031106000281 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153448407 2021-02-03 0202 PPS 264 Cypress Ave, Bronx, NY, 10454-1502
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) 307276.29
Loan Approval Amount (current) 307276.29
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-1502
Project Congressional District NY-15
Number of Employees 56
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 311081.46
Forgiveness Paid Date 2022-05-04
5745277209 2020-04-27 0202 PPP 264 CYPRESS AVE, BRONX, NY, 10454
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219843
Loan Approval Amount (current) 219843
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 56
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 222890.69
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State