Search icon

PICCOLION6TH CORP

Company claim

Is this your business?

Get access!

Company Details

Name: PICCOLION6TH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4143107
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 522 6TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES WHANG Chief Executive Officer 522 6TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 6TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100218 Alcohol sale 2022-11-29 2022-11-29 2024-12-31 522 6TH AVE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2011-09-16 2013-12-26 Address 131 WEST 33RD STREET, SUITE 10C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002311 2013-12-26 BIENNIAL STATEMENT 2013-09-01
110916000744 2011-09-16 CERTIFICATE OF INCORPORATION 2011-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1136605 LICENSE INVOICED 2012-03-27 510 Two-Year License Fee
1136607 PLANREVIEW INVOICED 2012-03-22 310 Plan Review Fee
1136606 CNV_FS INVOICED 2012-03-22 1500 Comptroller's Office security fee - sidewalk cafT
1136608 CNV_PC INVOICED 2012-03-22 445 Petition for revocable Consent - SWC Review Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
248255.18
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17444.00
Total Face Value Of Loan:
17444.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2016-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12660.95
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17444
Current Approval Amount:
17444
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17558.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State