Search icon

PIO 10, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIO 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102343
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 65, East 54 Street, New York, NY, United States, 10022
Principal Address: 65 EAST 54TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65, East 54 Street, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
UMBERTO ARPAIA Chief Executive Officer 65 EAST 54TH ST, NEW YORK, NY, United States, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CTSZGE939CQ7
CAGE Code:
8XEE5
UEI Expiration Date:
2022-06-20

Business Information

Doing Business As:
CELLINI RESTAURANT
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-22

Form 5500 Series

Employer Identification Number (EIN):
201647158
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134622 Alcohol sale 2023-01-24 2023-01-24 2025-01-31 65 E 54TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2004-09-15 2006-08-21 Address 41 MONTGOMERY BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110000394 2021-11-10 BIENNIAL STATEMENT 2021-11-10
120917002192 2012-09-17 BIENNIAL STATEMENT 2012-09-01
080917002290 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060821003066 2006-08-21 BIENNIAL STATEMENT 2006-09-01
040915000603 2004-09-15 CERTIFICATE OF INCORPORATION 2004-09-15

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1998595.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
432225.00
Total Face Value Of Loan:
432225.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
432225
Current Approval Amount:
432225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415783.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State