Search icon

PIRO, INC.

Company Details

Name: PIRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3974140
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 170 Varick Street, 10th Floor, New York, NY, 10013
Principal Address: 636 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIRO, INC. 401(K) PROFIT SHARING PLAN 2023 273400465 2024-06-20 PIRO, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122340600
Plan sponsor’s address 244 FIFTH AVENUE, SUITE 2144, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing LEE ADASKO
PIRO, INC. 401(K) PROFIT SHARING PLAN 2022 273400465 2023-03-20 PIRO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122340600
Plan sponsor’s address 244 FIFTH AVENUE, SUITE 2144, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-03-20
Name of individual signing DANIEL ROSENBERG
Role Employer/plan sponsor
Date 2023-03-20
Name of individual signing DANIEL ROSENBERG
PIRO, INC. 401(K) PROFIT SHARING PLAN 2021 273400465 2022-04-26 PIRO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122340600
Plan sponsor’s address 244 FIFTH AVENUE, SUITE 2144, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing DANIEL ROSENBERG
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing DANIEL ROSENBERG
PIRO, INC. 401(K) PROFIT SHARING PLAN 2020 273400465 2021-03-31 PIRO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122340600
Plan sponsor’s address 170 VARICK STREET, 10TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing DANIEL ROSENBERG
Role Employer/plan sponsor
Date 2021-03-31
Name of individual signing DANIEL ROSENBERG
PIRO, INC. 401(K) PROFIT SHARING PLAN 2019 273400465 2020-02-19 PIRO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122340600
Plan sponsor’s address 170 VARICK STREET, 10TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing DANIEL ROSENBERG
Role Employer/plan sponsor
Date 2020-02-19
Name of individual signing DANIEL ROSENBERG
PIRO, INC. 401(K) PROFIT SHARING PLAN 2018 273400465 2019-04-03 PIRO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122340600
Plan sponsor’s address 170 VARICK STREET, 10TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing DANIEL ROSENBERG
Role Employer/plan sponsor
Date 2019-04-03
Name of individual signing DANIEL ROSENBERG

DOS Process Agent

Name Role Address
DANIEL ROSENBERG DOS Process Agent 170 Varick Street, 10th Floor, New York, NY, 10013

Chief Executive Officer

Name Role Address
DANIEL ROSENBERG Chief Executive Officer 170 VARICK STREET, 10TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-07-10 2014-07-02 Address 636 11TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-07-10 2014-07-02 Address 636 11TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-07-28 2014-07-02 Address 636 11TH AVENUE 3RD FLOOR, NEW YORK, NY, 10036, 2010, USA (Type of address: Service of Process)
2010-07-19 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-19 2011-07-28 Address 247 W. 87TH STREET, SUITE 17G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630001621 2021-06-30 BIENNIAL STATEMENT 2021-06-30
140702007313 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120710006226 2012-07-10 BIENNIAL STATEMENT 2012-07-01
110728000150 2011-07-28 CERTIFICATE OF CHANGE 2011-07-28
100719000272 2010-07-19 CERTIFICATE OF INCORPORATION 2010-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752588310 2021-01-28 0202 PPS 170 Varick St Fl 10, New York, NY, 10013-1255
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335775
Loan Approval Amount (current) 335775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-1255
Project Congressional District NY-10
Number of Employees 12
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339003.96
Forgiveness Paid Date 2022-01-18
8290057002 2020-04-08 0202 PPP 170 VARICK ST 10TH FLOOR, NEW YORK, NY, 10013-1219
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335774
Loan Approval Amount (current) 335774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-1219
Project Congressional District NY-10
Number of Employees 10
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339527.31
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State