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 (19 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
2005-11-23 2009-01-30 Address PIER 63 NORTH RIVER, FRONT 4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903268404 2021-02-12 0202 PPS 375 S End Ave Apt 6S, New York, NY, 10280-1000
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748370
Loan Approval Amount (current) 748370
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, 10280-1000
Project Congressional District NY-10
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 754624.29
Forgiveness Paid Date 2021-12-21
1637007704 2020-05-01 0202 PPP 375 South End Ave 6S, NEW YORK, NY, 10280
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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, 10280-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253082.92
Forgiveness Paid Date 2021-07-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State