Search icon

PINO'S LA FORCHETTA, INC.

Company Details

Name: PINO'S LA FORCHETTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177204
ZIP code: 08723
County: Kings
Place of Formation: New York
Address: 118 ROYAL DRIVE, BRICK, NJ, United States, 08723
Principal Address: 181 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFREDO ZEFFERINO Chief Executive Officer 181 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ALFREDO ZEFFERINO DOS Process Agent 118 ROYAL DRIVE, BRICK, NJ, United States, 08723

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140876 Alcohol sale 2023-01-26 2023-01-26 2025-01-31 181 7TH AVENUE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-04 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-04 Address 118 ROYAL DRIVE, BRICK, NJ, 08723, USA (Type of address: Service of Process)
2021-03-02 2023-03-07 Address 118 ROYAL DRIVE, BRICK, NJ, 08723, USA (Type of address: Service of Process)
2020-09-04 2021-03-02 Address 93 FIVE POINTS RD, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
2013-03-14 2020-09-04 Address 93 FIVE POINTS RD, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
2013-03-14 2023-03-07 Address 181 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304003262 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230307001759 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210302061415 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200904061113 2020-09-04 BIENNIAL STATEMENT 2019-03-01
170420006325 2017-04-20 BIENNIAL STATEMENT 2017-03-01
150309006090 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130314006138 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110323002814 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090310002320 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070403003048 2007-04-03 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442327705 2020-05-01 0202 PPP 181 7TH AVENUE, BROOKLYN, NY, 11215
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) 44375
Loan Approval Amount (current) 44375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44981.46
Forgiveness Paid Date 2021-09-09
7018858804 2021-04-21 0202 PPS 181 7th Ave, Brooklyn, NY, 11215-2682
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2682
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92189.23
Forgiveness Paid Date 2022-08-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State