Name: | OFFICINE ANTICA PESA NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2011 (14 years ago) |
Entity Number: | 4152604 |
ZIP code: | 11249 |
County: | New York |
Place of Formation: | New York |
Address: | 115 Berry Street, Brooklyn, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
OFFICINE ANTICA PESA NY, LLC | DOS Process Agent | 115 Berry Street, Brooklyn, NY, United States, 11249 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103571 | Alcohol sale | 2022-09-16 | 2022-09-16 | 2024-09-30 | 115 BERRY ST, BROOKLYN, New York, 11249 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-12 | 2023-10-23 | Address | C/O G.C. CONSULTANTS, INC., 444 MADISON AVE. STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023001891 | 2023-10-23 | BIENNIAL STATEMENT | 2023-10-01 |
220311000467 | 2022-03-11 | BIENNIAL STATEMENT | 2021-10-01 |
131018006305 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
120427000210 | 2012-04-27 | CERTIFICATE OF PUBLICATION | 2012-04-27 |
111012000738 | 2011-10-12 | ARTICLES OF ORGANIZATION | 2011-10-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2737197706 | 2020-05-01 | 0202 | PPP | 115 BERRY ST, BROOKLYN, NY, 11249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3301018709 | 2021-03-31 | 0202 | PPS | 115 Berry St, Brooklyn, NY, 11249-2804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State