Search icon

PEPE CADILLAC, INC.

Company Details

Name: PEPE CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021956
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 BANK STREET, WHITE PLAINS, NY, United States, 10606
Principal Address: 15 WATER STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERCEDES-BENZ OF WHITE PLAINS DOS Process Agent 50 BANK STREET, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JOSEPH PEPE Chief Executive Officer 50 BANK STREET, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2013-01-08 2025-01-22 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2012-11-29 2016-11-23 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2012-11-29 2025-01-22 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2010-11-19 2013-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-19 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122003577 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230110004659 2023-01-10 BIENNIAL STATEMENT 2022-11-01
201119060194 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181106006062 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161123006029 2016-11-23 BIENNIAL STATEMENT 2016-11-01
141201007617 2014-12-01 BIENNIAL STATEMENT 2014-11-01
130108000787 2013-01-08 CERTIFICATE OF CHANGE 2013-01-08
121129006030 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101119000918 2010-11-19 CERTIFICATE OF INCORPORATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777777104 2020-04-10 0202 PPP 15 WATER STREET 0.0, WHITE PLAINS, NY, 10601-1409
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637537
Loan Approval Amount (current) 637537
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1409
Project Congressional District NY-16
Number of Employees 45
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 642344.38
Forgiveness Paid Date 2021-01-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State