Search icon

ORIGINAL PUGLIA, INC.

Company Details

Name: ORIGINAL PUGLIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122688
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 189 HESTER STREET, NEW YORK, NY, United States, 10013
Principal Address: 187 HESTER ST, STE 1R, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NHWTKFMRZZE1 2022-06-21 189 HESTER ST, NEW YORK, NY, 10013, 4776, USA 189 HESTER ST, NEW YORK, NY, 10013, 4776, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2011-07-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH GAROFALO
Address 7 EXETER DRIVE, MARLBORO, NJ, 07746, USA
Government Business
Title PRIMARY POC
Name JOSEPH GAROFALO
Address 7 EXETER DRIVE, MARLBORO, NJ, 07746, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 HESTER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSEPH GAROFALO Chief Executive Officer 189 HESTER ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134884 Alcohol sale 2023-03-09 2023-03-09 2025-03-31 189 HESTER ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2011-07-26 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130806002231 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110726000525 2011-07-26 CERTIFICATE OF INCORPORATION 2011-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018718003 2020-06-26 0202 PPP 189 HESTER ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130867
Loan Approval Amount (current) 130867
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131868.06
Forgiveness Paid Date 2021-04-08
5613958402 2021-02-09 0202 PPS 189 Hester St, New York, NY, 10013-4776
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181863
Loan Approval Amount (current) 181863
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4776
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184184.89
Forgiveness Paid Date 2022-05-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State