Search icon

PIER 76 INC.

Company Details

Name: PIER 76 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750417
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 76 BAY STREET, STATEN ISLAND, NY, United States, 10301
Principal Address: 805 CURTIS AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIER 76 INC 401K 2023 320292516 2024-07-20 PIER 76 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-01
Business code 722511
Sponsor’s telephone number 7184477437
Plan sponsor’s address 76 BAY ST, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE
PIER 76 INC 401K 2022 320292516 2023-09-14 PIER 76 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-01
Business code 713900
Sponsor’s telephone number 7184477437
Plan sponsor’s address 76 BAY ST, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
JERRY PAPPALARDO Chief Executive Officer 805 CURTIS AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 BAY STREET, STATEN ISLAND, NY, United States, 10301

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133747 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 76 BAY STREET, STATEN ISLAND, New York, 10301 Restaurant

History

Start date End date Type Value
2013-01-16 2015-01-21 Address 805 CURTIS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2011-01-03 2013-01-16 Address 19 GOODWIN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150121006860 2015-01-21 BIENNIAL STATEMENT 2014-12-01
130116002337 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110103002685 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081208000272 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-12 No data 76 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 76 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 76 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity 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
2804685 SL VIO INVOICED 2018-06-29 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064368408 2021-02-11 0202 PPS 76 Bay St, Staten Island, NY, 10301-2511
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43907
Loan Approval Amount (current) 43907
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 N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-2511
Project Congressional District NY-11
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44264.35
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State