Search icon

PIO PIO 34 INC.

Company Details

Name: PIO PIO 34 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2007 (18 years ago)
Entity Number: 3465396
ZIP code: 10016
County: Queens
Place of Formation: New York
Principal Address: 3268 85th Street, E ELMHURST, NY, United States, 11369
Address: 210 East 34th street, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO YALLICO Chief Executive Officer 32-68 85TH ST, E ELMHUST, NY, United States, 11370

DOS Process Agent

Name Role Address
AUGUSTO YALLICO DOS Process Agent 210 East 34th street, New York, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122380 Alcohol sale 2023-11-27 2023-11-27 2025-11-30 210 E 34TH ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2011-02-04 2013-01-28 Address 84-15 NORTHERN BLVD, JAACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-02-04 2013-01-28 Address 84-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2007-01-22 2013-01-28 Address MOCHICA GROUP LLC, 84-15 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317003269 2022-03-17 BIENNIAL STATEMENT 2021-01-01
130128002513 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110204002695 2011-02-04 BIENNIAL STATEMENT 2011-01-01
070122000300 2007-01-22 CERTIFICATE OF INCORPORATION 2007-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830987304 2020-04-28 0202 PPP 210 E 34TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234035
Loan Approval Amount (current) 234035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237279.43
Forgiveness Paid Date 2021-09-23
9288278305 2021-01-30 0202 PPS 210 E 34th St, New York, NY, 10016-4847
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328699.4
Loan Approval Amount (current) 328699.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-4847
Project Congressional District NY-12
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332769.87
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State