Search icon

PIO 10, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CTSZGE939CQ7 2022-06-20 65 E 54TH ST, NEW YORK, NY, 10022, 4224, USA 65 E 54TH ST, NEW YORK, NY, 10022, 4224, USA

Business Information

Doing Business As CELLINI RESTAURANT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-22
Entity Start Date 2004-09-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name UMBERTO ARPAIA
Address 65 E 54TH ST, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name UMBERTO ARPAIA
Address 65 E 54TH ST, NEW YORK, NY, 10022, USA
Past Performance
Title ALTERNATE POC
Name ERIC KUTNER
Address 200 OLD COUNTRY ROAD STE 364, MINEOLA, NY, 11501, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIO 10 INC 401(K) PLAN 2023 201647158 2024-09-03 PIO 10 INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 2127511555
Plan sponsor’s address 65 EAST 54TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing DINO ARPAIA

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-17 No data 65 E 54TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-21 No data 65 E 54TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 65 E 54TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 65 E 54TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8909828303 2021-01-30 0202 PPS 65 E 54th St, New York, NY, 10022-4224
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432225
Loan Approval Amount (current) 432225
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, 10022-4224
Project Congressional District NY-12
Number of Employees 27
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 Unanswered
Veteran Unanswered
Forgiveness Amount 415783.27
Forgiveness Paid Date 2022-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State