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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
5957.00
Total Face Value Of Loan:
5957.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66900.00
Total Face Value Of Loan:
66900.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5957
Current Approval Amount:
5957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5984.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State