Search icon

PETITEAU INC.

Company Details

Name: PETITEAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3761697
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 EAST 58TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 251 EAST 51ST ST, APT 7A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASCAL PETITEAU Chief Executive Officer 251 EAST 51ST ST, APT 7A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102919 Alcohol sale 2024-02-05 2024-02-05 2026-01-31 405 E 58TH STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2011-04-11 2022-06-01 Address 251 EAST 51ST ST, APT 7A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-01-12 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-12 2022-06-01 Address 405 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601000560 2022-06-01 CERTIFICATE OF PAYMENT OF TAXES 2022-06-01
DP-2158819 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130220002583 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110411002179 2011-04-11 BIENNIAL STATEMENT 2011-01-01
090112000172 2009-01-12 CERTIFICATE OF INCORPORATION 2009-01-12

USAspending Awards / Financial Assistance

Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345481.00
Total Face Value Of Loan:
345481.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
246117.00
Total Face Value Of Loan:
246117.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246117
Current Approval Amount:
246117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249252.46
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345481
Current Approval Amount:
345481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349333.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State