Search icon

PIGRI LLC

Company Details

Name: PIGRI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911053
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1140 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
TOMMASO MAZZONI DOS Process Agent 1140 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111476 Alcohol sale 2024-01-10 2024-01-10 2026-01-31 1140 MANHATTAN AVE, BROOKLYN, New York, 11222 Restaurant

History

Start date End date Type Value
2018-02-05 2024-01-15 Address 1110 MANHATTAN AVE, BROOKLYN, NY, 11222, 1034, USA (Type of address: Service of Process)
2012-03-16 2018-02-05 Address 1110 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-02-10 2012-03-16 Address 1114 MANHATTAN AVE APT 5, GREENPOINT, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115001305 2024-01-15 BIENNIAL STATEMENT 2024-01-15
200206060131 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180205007014 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160205006127 2016-02-05 BIENNIAL STATEMENT 2016-02-01
140210006168 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120316002489 2012-03-16 BIENNIAL STATEMENT 2012-02-01
110106000068 2011-01-06 CERTIFICATE OF PUBLICATION 2011-01-06
100210000376 2010-02-10 ARTICLES OF ORGANIZATION 2010-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6817188501 2021-03-04 0202 PPS 1110 Manhattan Ave, Brooklyn, NY, 11222-1034
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4637
Loan Approval Amount (current) 4637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1034
Project Congressional District NY-07
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4665.78
Forgiveness Paid Date 2021-10-20
1498817710 2020-05-01 0202 PPP 1110 MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5467
Loan Approval Amount (current) 5467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5516.56
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302767 Fair Labor Standards Act 2023-04-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-13
Termination Date 2023-06-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name FRIEDNER
Role Plaintiff
Name PIGRI LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State