Search icon

PEPIC LLC

Company Details

Name: PEPIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2005 (19 years ago)
Entity Number: 3273314
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 877 HARVARD STREET, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 877 HARVARD STREET, ROCHESTER, NY, United States, 14610

Licenses

Number Type End date
49KU1147172 LIMITED LIABILITY BROKER 2025-02-20
109942608 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
140103002073 2014-01-03 BIENNIAL STATEMENT 2013-10-01
111117002574 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091013002300 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071019002037 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051026000279 2005-10-26 ARTICLES OF ORGANIZATION 2005-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007837700 2020-05-01 0219 PPP 877 HARVARD ST, ROCHESTER, NY, 14610
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
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 ROCHESTER, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21051.34
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State