Search icon

PETE AND SONS FOOD CORP.

Company Details

Name: PETE AND SONS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211959
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 323 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS P. BELESIS Chief Executive Officer 323 MERRICK ROAD, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
IOANNIS P. BELESIS DOS Process Agent 323 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100175 Alcohol sale 2024-02-26 2024-02-26 2026-02-28 323 MERRICK RD, LYNBROOK, New York, 11563 Restaurant

History

Start date End date Type Value
2016-03-02 2018-04-12 Address 98 CHAFFEE ROAD, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
2016-03-02 2018-04-12 Address 98 CHAFFEE, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2016-03-02 2018-04-12 Address 98 CHAFFEE ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2014-03-07 2016-03-02 Address 1708 ABBY ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2014-03-07 2016-03-02 Address 1708 ABBY ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2012-03-05 2016-03-02 Address 1708 ABBY ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-03-05 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
180412006320 2018-04-12 BIENNIAL STATEMENT 2018-03-01
170213000426 2017-02-13 CERTIFICATE OF AMENDMENT 2017-02-13
160302006357 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006628 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120305000757 2012-03-05 CERTIFICATE OF INCORPORATION 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010947708 2020-05-01 0235 PPP 323 Merrick Road, Lynbrook, NY, 11563
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51388.17
Forgiveness Paid Date 2021-02-09
1975758400 2021-02-03 0235 PPS 323 Merrick Rd, Lynbrook, NY, 11563-2509
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2509
Project Congressional District NY-04
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82615
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State