Search icon

PEPE DISPLAYS, INC.

Company Details

Name: PEPE DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527739
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2470 CHARLES CT, N BELLMORE, NY, United States, 11710
Principal Address: 2470 CHARLES CT., N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE C AMPUERO Chief Executive Officer 2470 CHARLES CT, N. BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
PEPE DISPLAYS, INC. DOS Process Agent 2470 CHARLES CT, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-02-07 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-05 2021-06-01 Address 2470 CHARLES CT, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2009-06-24 2013-06-05 Address 2466 CHARLES CT., N. BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2009-06-24 2013-06-05 Address 2466 CHARLES CT, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2009-06-24 2013-06-05 Address 2466 CHARLES CT, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2007-06-07 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-07 2009-06-24 Address 2193 SEAFORD AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060246 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060844 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006096 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130605006362 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110712003001 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090624002469 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070607000381 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3619568307 2021-01-22 0235 PPS 2470 Charles Ct, North Bellmore, NY, 11710-2733
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-2733
Project Congressional District NY-04
Number of Employees 9
NAICS code 337212
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62505.37
Forgiveness Paid Date 2021-09-22
1821207204 2020-04-15 0235 PPP 2470 Charles Ct, N Bellmore, NY, 11710
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79800
Loan Approval Amount (current) 79800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 337212
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80409.58
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State