Search icon

PI ODYSSEY CORPORATION

Company Details

Name: PI ODYSSEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187799
ZIP code: 10013
County: New York
Place of Formation: New York
Address: ATT: REGINA KATOPODIS, 512 BROOME STREET, NEW YORK, NY, United States, 10013
Principal Address: 512 broome street, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: REGINA KATOPODIS, 512 BROOME STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
REGINA KATOPODIS Chief Executive Officer 512 BROOME STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100194 Alcohol sale 2024-04-11 2024-04-11 2026-04-30 512 BROOME ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2022-08-10 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2024-05-23 Address 512 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-08-10 2024-05-23 Address ATT: REGINA KATOPODIS, 512 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-08-20 2022-08-10 Address ATT: REGINA KATOPODIS, 512 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-01-12 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2013-08-20 Address 53 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001733 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220810000434 2022-08-10 BIENNIAL STATEMENT 2022-08-10
130820000307 2013-08-20 CERTIFICATE OF AMENDMENT 2013-08-20
120112000308 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 No data 35 CEDAR STREET, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 512 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 512 BROOME ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 512 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3157034 CL VIO CREDITED 2020-02-10 175 CL - Consumer Law Violation
3156510 SCALE-01 INVOICED 2020-02-07 40 SCALE TO 33 LBS
2950806 SCALE-01 INVOICED 2018-12-24 20 SCALE TO 33 LBS
2510292 PL VIO INVOICED 2016-12-12 1000 PL - Padlock Violation
2487156 WM VIO INVOICED 2016-11-09 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-10-27 Default Decision CAFE W/OUT LICENSE &/OR CONSENT 1 No data 1 No data
2016-10-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934188802 2021-04-11 0202 PPS 512 Broome St, New York, NY, 10013-1608
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73435
Loan Approval Amount (current) 73435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1608
Project Congressional District NY-10
Number of Employees 26
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74446.77
Forgiveness Paid Date 2022-09-09
8355097310 2020-05-01 0202 PPP 512 BROOME STREET, NEW YORK, NY, 10013
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62928
Loan Approval Amount (current) 62928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
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 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63369.36
Forgiveness Paid Date 2021-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704210 Americans with Disabilities Act - Other 2017-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-05
Termination Date 2017-12-04
Date Issue Joined 2017-08-02
Pretrial Conference Date 2017-09-21
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name PI ODYSSEY CORPORATION
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State