Search icon

PASTELES CAPY LLC

Company Details

Name: PASTELES CAPY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682575
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Address
752210 Retail grocery store 16-36 DECATUR ST, RIDGEWOOD, NY, 11385

History

Start date End date Type Value
2012-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-04 2020-06-04 Address 41-10 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-06-10 2012-05-30 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-10 2010-11-04 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061282 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-98373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120724002321 2012-07-24 BIENNIAL STATEMENT 2012-06-01
120530000817 2012-05-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-30
101104002744 2010-11-04 BIENNIAL STATEMENT 2010-06-01
101022000951 2010-10-22 CERTIFICATE OF PUBLICATION 2010-10-22
080610000316 2008-06-10 ARTICLES OF ORGANIZATION 2008-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 PASTELES CAPY 16-36 DECATUR ST, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2022-04-20 PASTELES CAPY 16-36 DECATUR ST, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2019-05-22 No data 13 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 242 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 10223 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 13 E FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 13 E FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 10223 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 242 E 116TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2627603 CL VIO INVOICED 2017-06-20 350 CL - Consumer Law Violation
2579506 CL VIO CREDITED 2017-03-23 175 CL - Consumer Law Violation
221894 WH VIO INVOICED 2013-08-22 50 WH - W&M Hearable Violation
203540 OL VIO INVOICED 2013-04-26 400 OL - Other Violation
199274 WH VIO INVOICED 2012-04-20 300 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-07 Default Decision $5-20 PURCHASE NOT RECEIPT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495847408 2020-05-04 0202 PPP 41-10 29th Street, Long Island City, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177167
Loan Approval Amount (current) 177167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179519.38
Forgiveness Paid Date 2021-08-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State