Search icon

PILGRIM SURF INC.

Company Details

Name: PILGRIM SURF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507602
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 103 NORTH 8TH ST #3, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS GENTILE Chief Executive Officer 103 NORTH 8TH ST #3, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 NORTH 8TH ST #3, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2009-06-03 2012-01-03 Address 210 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-06-03 2012-01-03 Address 103 N 8TH ST, #3, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-04-24 2012-01-03 Address 210 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060276 2019-04-15 BIENNIAL STATEMENT 2019-04-01
150414006155 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130430006122 2013-04-30 BIENNIAL STATEMENT 2013-04-01
120103002575 2012-01-03 BIENNIAL STATEMENT 2011-04-01
120103000775 2012-01-03 CERTIFICATE OF AMENDMENT 2012-01-03
090603002266 2009-06-03 BIENNIAL STATEMENT 2009-04-01
070424000719 2007-04-24 CERTIFICATE OF INCORPORATION 2007-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845877202 2020-04-28 0202 PPP 68 N 3rd St, Brooklyn, NY, 11249-3925
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3925
Project Congressional District NY-07
Number of Employees 8
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 62479.36
Forgiveness Paid Date 2021-10-12
6975898410 2021-02-11 0202 PPS 68 N 3rd St, Brooklyn, NY, 11249-3925
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67417.5
Loan Approval Amount (current) 67417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3925
Project Congressional District NY-07
Number of Employees 8
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67820.16
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807113 Americans with Disabilities Act - Other 2018-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-13
Termination Date 2019-03-20
Section 1331
Status Terminated

Parties

Name DENNIS
Role Plaintiff
Name PILGRIM SURF INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State