Search icon

PEBBLE CORP.

Company Details

Name: PEBBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237142
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 164 BEDFORD AVE, BROOKLYN, NY, United States, 11211
Principal Address: 176 Ludlow Street, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOHN SEYMOUR Chief Executive Officer 176 LUDLOW STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132000 Alcohol sale 2023-01-18 2023-01-18 2025-01-31 164 BEDFORD AVE, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 176 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-31 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-27 2021-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-27 2024-09-04 Address 164 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004728 2024-09-04 BIENNIAL STATEMENT 2024-09-04
211221003833 2021-12-21 BIENNIAL STATEMENT 2021-12-21
120427000232 2012-04-27 CERTIFICATE OF INCORPORATION 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071378509 2021-02-22 0202 PPS 164 Bedford Ave, Brooklyn, NY, 11249-1367
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469724
Loan Approval Amount (current) 469724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1367
Project Congressional District NY-07
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478372.07
Forgiveness Paid Date 2023-01-09
6287897203 2020-04-27 0202 PPP 164 Bedford Avenue, BROOKLYN, NY, 11211
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335516
Loan Approval Amount (current) 335516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343494.85
Forgiveness Paid Date 2022-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200057 Americans with Disabilities Act - Other 2022-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-05
Termination Date 2022-04-20
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name PEBBLE CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State