Search icon

PITTA LLP

Company Details

Name: PITTA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3750803
ZIP code: 10271
County: Blank
Place of Formation: New York
Address: 120 BROADWAY 28TH FLR, NEW YORK, NY, United States, 10271

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PITTA 401(K) PLAN 2023 263852082 2024-06-25 PITTA LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126523890
Plan sponsor’s address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing KAREN L MULLANEY
PITTA 401(K) PLAN 2022 263852082 2023-06-20 PITTA LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126523890
Plan sponsor’s address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing KAREN L. MULLANEY
PITTA 401(K) PLAN 2021 263852082 2022-06-13 PITTA LLP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126523890
Plan sponsor’s address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing KAREN L. MULLANEY
PITTA 401(K) PLAN 2020 263852082 2021-06-17 PITTA LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126523890
Plan sponsor’s address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing KAREN MULLANEY
PITTA 401(K) PLAN 2019 263852082 2020-06-30 PITTA LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126523890
Plan sponsor’s address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KAREN L. MULLANEY
PITTA 401(K) PLAN 2018 263852082 2019-06-19 PITTA LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126523890
Plan sponsor’s address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing KAREN L. MULLANEY
PITTA 401(K) PLAN 2017 263852082 2018-06-25 PITTA LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2126523890
Plan sponsor’s address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing KAREN L MULLANEY

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 120 BROADWAY 28TH FLR, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2014-11-10 2024-01-08 Address 120 BROADWAY 28TH FLR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2008-12-09 2008-12-16 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-12-09 2014-11-10 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001793 2024-01-08 FIVE YEAR STATEMENT 2024-01-08
181101002008 2018-11-01 FIVE YEAR STATEMENT 2018-12-01
170111000617 2017-01-11 CERTIFICATE OF AMENDMENT 2017-01-11
141118000927 2014-11-18 CERTIFICATE OF CONSENT 2014-11-18
141110002012 2014-11-10 FIVE YEAR STATEMENT 2013-12-01
RV-2140424 2014-04-30 REVOCATION OF REGISTRATION 2014-04-30
090529000683 2009-05-29 CERTIFICATE OF PUBLICATION 2009-05-29
081216000854 2008-12-16 CERTIFICATE OF AMENDMENT 2008-12-16
081209000158 2008-12-09 NOTICE OF REGISTRATION 2008-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351977204 2020-04-27 0202 PPP 120 BROADWAY 28th Floor, NEW YORK, NY, 10271-2901
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435864.54
Loan Approval Amount (current) 435864.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10271-2901
Project Congressional District NY-10
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440804.34
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State