Search icon

PICADILLY HALL, INC.

Company Details

Name: PICADILLY HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4213881
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: C/O FARAJ SROUR, 369 LEXINGTON AVE., 26TH FL., NEW YORK, NY, United States, 10017
Principal Address: 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARAJ SROUR Chief Executive Officer 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FARAJ SROUR, 369 LEXINGTON AVE., 26TH FL., NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0346-22-116943 Alcohol sale 2024-03-08 2024-03-08 2026-02-28 1703 MCDONALD AVE, BROOKLYN, New York, 11230 Catering Establishment

History

Start date End date Type Value
2024-11-22 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-08 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170606000887 2017-06-06 ANNULMENT OF DISSOLUTION 2017-06-06
DP-2211377 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140819002060 2014-08-19 BIENNIAL STATEMENT 2014-03-01
120308000707 2012-03-08 CERTIFICATE OF INCORPORATION 2012-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
81969.00
Total Face Value Of Loan:
81969.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
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:
840000.00
Date:
2020-04-14
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:
78332.00
Total Face Value Of Loan:
78332.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81969
Current Approval Amount:
81969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82629.24
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78332
Current Approval Amount:
78332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79342.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State