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
0370-23-128600 Alcohol sale 2023-05-23 2023-05-23 2025-06-30 205 207 12TH AVE, NEW YORK, New York, 10001 Food & Beverage Business

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)
2007-01-19 2007-11-20 Address 207 12TH AVENUE PIER 66, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-19 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070119000853 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205567107 2020-04-15 0202 PPP 375 South End Avenue 6S, NEW YORK, NY, 10280
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600000
Loan Approval Amount (current) 600000
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 25
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 607676.67
Forgiveness Paid Date 2021-08-02
7957508410 2021-02-12 0202 PPS 375 S End Ave Apt 6S, New York, NY, 10280-1019
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1627626
Loan Approval Amount (current) 1627626
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, 10280-1019
Project Congressional District NY-10
Number of Employees 76
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1649070.88
Forgiveness Paid Date 2022-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State