Search icon

PICCOLION6TH CORP

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660907706 2020-05-01 0202 PPP 522 6TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12660.95
Forgiveness Paid Date 2021-08-18
2800998405 2021-02-04 0202 PPS 522 6th Ave, Brooklyn, NY, 11215-6776
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17444
Loan Approval Amount (current) 17444
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 Brooklyn, KINGS, NY, 11215-6776
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17558.92
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State