Search icon

PIER I CAFE INC.

Company Details

Name: PIER I CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2005 (20 years ago)
Entity Number: 3285032
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 375 SOUTH END AVENUE, APT. 6S, NEW YORK, NY, United States, 10280
Principal Address: 500 WEST 70TH STREET, PIER I IN RIVERSIDE PARK SOUTH, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIER I CAFE INC. DOS Process Agent 375 SOUTH END AVENUE, APT. 6S, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
ANGELA KREVEY Chief Executive Officer 375 SOUTH END AVENUE, APT 6S, NEW YORK, NY, United States, 10280

Licenses

Number Type Date Last renew date End date Address Description
0341-24-108004 Alcohol sale 2024-04-01 2024-04-01 2024-11-30 500 W 70TH ST, NEW YORK, New York, 10069 Summer Restaurant

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 375 SOUTH END AVENUE, APT 6S, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2019-09-27 2024-03-10 Address 375 SOUTH END AVENUE, APT 6S, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2016-04-12 2024-03-10 Address 375 SOUTH END AVENUE, APT. 6S, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2009-01-30 2016-04-12 Address 500 WEST 70TH STREET, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2005-11-23 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240310000207 2024-03-10 BIENNIAL STATEMENT 2024-03-10
190927002004 2019-09-27 BIENNIAL STATEMENT 2017-11-01
160412000515 2016-04-12 CERTIFICATE OF CHANGE 2016-04-12
090130000409 2009-01-30 CERTIFICATE OF CHANGE 2009-01-30
051123000627 2005-11-23 CERTIFICATE OF INCORPORATION 2005-11-23

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
36670.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
748370.00
Total Face Value Of Loan:
748370.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
748370
Current Approval Amount:
748370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
754624.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253082.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State