Search icon

PEPRICO INC.

Company Details

Name: PEPRICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3050082
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 182 2ND AVENUE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-505-5931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VLN9K32W3QL9 2022-06-29 182 2ND AVE FRNT A, NEW YORK, NY, 10003, 5734, USA 182 2ND AVE FRNT A, NEW YORK, NY, 10003, 5734, USA

Business Information

Doing Business As CIO & PEPE
URL https://www.cacioepepe.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-31
Entity Start Date 2004-05-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GIUSTO PRIOLA
Address 182 2ND AVENUE, NEW YORK, NY, 10003, 5732, USA
Government Business
Title PRIMARY POC
Name GIUSTO PRIOLA
Address 182 2ND AVENUE, NEW YORK, NY, 10003, 5734, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 2ND AVENUE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ALESSANDRO PELUSO Chief Executive Officer 182 2ND AVENUE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103009 No data Alcohol sale 2024-08-02 2024-08-02 2026-08-31 182 2ND AVE, NEW YORK, New York, 10003 Restaurant
1189217-DCA Inactive Business 2007-04-15 No data 2021-04-15 No data No data

History

Start date End date Type Value
2006-05-10 2008-06-06 Address 182 2ND AVENUE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-06-06 Address 182 2ND AVENUE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2006-05-10 2008-06-06 Address 182 2ND AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2004-05-06 2006-05-10 Address 182 2ND AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706002365 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100803003288 2010-08-03 BIENNIAL STATEMENT 2010-05-01
080606003108 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060510002387 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040506000683 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-12 No data 182 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 182 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 182 2ND AVE, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175319 SWC-CIN-INT CREDITED 2020-04-10 301.4700012207031 Sidewalk Cafe Interest for Consent Fee
3164771 SWC-CON-ONL CREDITED 2020-03-03 4621.830078125 Sidewalk Cafe Consent Fee
3121056 SWC-CIN-INT INVOICED 2019-11-29 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015337 SWC-CIN-INT INVOICED 2019-04-10 294.69000244140625 Sidewalk Cafe Interest for Consent Fee
3012658 SWC-CON INVOICED 2019-04-04 445 Petition For Revocable Consent Fee
3012657 RENEWAL INVOICED 2019-04-04 510 Two-Year License Fee
2998123 SWC-CON-ONL INVOICED 2019-03-06 4517.919921875 Sidewalk Cafe Consent Fee
2936003 SWC-CIN-INT INVOICED 2018-11-28 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773180 SWC-CIN-INT INVOICED 2018-04-10 289.20001220703125 Sidewalk Cafe Interest for Consent Fee
2752493 SWC-CON-ONL INVOICED 2018-03-01 4433.68017578125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2586648501 2021-02-20 0202 PPS 182 2nd Ave, New York, NY, 10003-5734
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91252
Loan Approval Amount (current) 91252
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 New York, NEW YORK, NY, 10003-5734
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 92208.37
Forgiveness Paid Date 2022-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404682 Americans with Disabilities Act - Other 2024-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-20
Termination Date 2024-07-24
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name PEPRICO INC.
Role Defendant
1403937 Fair Labor Standards Act 2014-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-03
Termination Date 2014-11-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name CACERES
Role Plaintiff
Name PEPRICO INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State