Search icon

PEPPINO TAILORS, LLC

Company Details

Name: PEPPINO TAILORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864182
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 138 EAST 61TH STREET, suite 205, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
JIMMY GARAY DOS Process Agent 138 EAST 61TH STREET, suite 205, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2009-10-06 2023-10-14 Address 780 LEXINGTON AVENUE #2F, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231014000162 2023-10-14 BIENNIAL STATEMENT 2023-10-01
091210000813 2009-12-10 CERTIFICATE OF PUBLICATION 2009-12-10
091009000018 2009-10-09 CERTIFICATE OF CHANGE 2009-10-09
091006000538 2009-10-06 ARTICLES OF ORGANIZATION 2009-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7854938603 2021-03-24 0202 PPP 138 E 61st St, New York, NY, 10065-9002
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5957
Loan Approval Amount (current) 5957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-9002
Project Congressional District NY-12
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5984.42
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State