Search icon

PILARINOS HOSPITALITY, INC.

Company Details

Name: PILARINOS HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990984
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1709 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATHANASIOS TYRNAS Chief Executive Officer 1709 WESTERN AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
PILARINOS HOSPITALITY, INC. DOS Process Agent 1709 WESTERN AVENUE, ALBANY, NY, United States, 12203

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234311 Alcohol sale 2023-03-10 2023-03-10 2025-03-31 1709 WESTERN AVENUE, ALBANY, New York, 12203 Restaurant

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 1709 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2022-08-04 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-19 2024-08-02 Address 1709 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2012-08-27 2016-08-19 Address 1709 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2010-08-31 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-31 2024-08-02 Address 1709 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000514 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220112000385 2022-01-12 BIENNIAL STATEMENT 2022-01-12
180803006139 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160819006028 2016-08-19 BIENNIAL STATEMENT 2016-08-01
120827006142 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100831000731 2010-08-31 CERTIFICATE OF INCORPORATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615268304 2021-01-19 0248 PPS 1709 Western Ave, Albany, NY, 12203-4411
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-4411
Project Congressional District NY-20
Number of Employees 38
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 352352.78
Forgiveness Paid Date 2021-12-14
3617457102 2020-04-11 0248 PPP 1709 WESTERN AVE, ALBANY, NY, 12203-4411
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-4411
Project Congressional District NY-20
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253770.83
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State