Search icon

PIER 66 MARITIME INC.

Company Details

Name: PIER 66 MARITIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464975
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 375 SOUTH END AVENUE #6S, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA KREVEY DOS Process Agent 375 SOUTH END AVENUE #6S, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
ANGELA KREVEY Chief Executive Officer 205-207 12TH AVENUE PIER 66A, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128600 Alcohol sale 2023-05-23 2023-05-23 2025-06-30 205 207 12TH AVE, NEW YORK, New York, 10001 Restaurant
0423-23-134107 Alcohol sale 2023-05-23 2023-05-23 2025-06-30 205 207 12TH AVE, NEW YORK, New York, 10001 Additional Bar
0423-23-128336 Alcohol sale 2023-05-23 2023-05-23 2025-06-30 205 207 12TH AVENUE, NEW YORK, New York, 10001 Additional Bar

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 205-207 12TH AVENUE PIER 66A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-03-04 2024-03-10 Address 375 SOUTH END AVENUE #6S, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2016-03-04 2024-03-10 Address 205-207 12TH AVENUE PIER 66A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-04-09 2016-03-04 Address 205 12TH AVENUE, PIER 66, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-20 2008-04-09 Address 205 12TH AVENUE PIER 66, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000195 2024-03-10 BIENNIAL STATEMENT 2024-03-10
190703060052 2019-07-03 BIENNIAL STATEMENT 2019-01-01
160304002013 2016-03-04 BIENNIAL STATEMENT 2015-01-01
080409001036 2008-04-09 CERTIFICATE OF CHANGE 2008-04-09
071120000815 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3025105.00
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:
1627626.00
Total Face Value Of Loan:
1627626.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1627626
Current Approval Amount:
1627626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1649070.88
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600000
Current Approval Amount:
600000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
607676.67

Court Cases

Court Case Summary

Filing Date:
2020-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TORREZ
Party Role:
Plaintiff
Party Name:
PIER 66 MARITIME INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State