Search icon

PSSP NY INC.

Company Details

Name: PSSP NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (16 years ago)
Entity Number: 3879930
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 143 MULBERRY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-219-9799

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPEIGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PAUL SHAKED Chief Executive Officer 143 MULBERRY STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134380 No data Alcohol sale 2023-03-23 2023-03-23 2025-03-31 143 MULBERRY STREET, NEW YORK, New York, 10013 Restaurant
1383044-DCA Inactive Business 2011-02-23 No data 2020-02-15 No data No data

History

Start date End date Type Value
2024-09-23 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-11-18 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220110000692 2022-01-10 BIENNIAL STATEMENT 2022-01-10
131115006171 2013-11-15 BIENNIAL STATEMENT 2013-11-01
091118000187 2009-11-18 CERTIFICATE OF INCORPORATION 2009-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174394 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165032 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3118260 SWC-CON INVOICED 2019-11-21 445 Petition For Revocable Consent Fee
3118259 RENEWAL INVOICED 2019-11-21 510 Two-Year License Fee
3015710 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998405 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2944678 SWC-CIN-INT INVOICED 2018-12-14 168.24000549316406 Sidewalk Cafe Interest for Consent Fee
2773379 SWC-CIN-INT CREDITED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2752815 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2727120 SWC-CON CREDITED 2018-01-10 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-26 Pleaded UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
-78627.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
43455.00
Total Face Value Of Loan:
43455.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43455
Current Approval Amount:
43455
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43851.45

Court Cases

Court Case Summary

Filing Date:
2017-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
QUIZHPI
Party Role:
Plaintiff
Party Name:
PSSP NY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMAS,
Party Role:
Plaintiff
Party Name:
PSSP NY INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State