Search icon

PASTAI, INC.

Company Details

Name: PASTAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2012 (13 years ago)
Entity Number: 4286926
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 186 9TH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-544-3972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA A MULLER Chief Executive Officer 68 CAMPBELL AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
MELISSA A. MULLER DOS Process Agent 186 9TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1461129-DCA Inactive Business 2013-04-01 2017-09-15

History

Start date End date Type Value
2014-08-18 2016-08-04 Address 535 WEST 23RD STREET, PH3N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-08-22 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160804006765 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140818006114 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120822000976 2012-08-22 CERTIFICATE OF INCORPORATION 2012-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2755972 SWC-CONADJ INVOICED 2018-03-06 800.8200073242188 Sidewalk Cafe Consent Fee Manual Adjustment
2590669 SWC-CIN-INT CREDITED 2017-04-15 182.85000610351562 Sidewalk Cafe Interest for Consent Fee
2556739 SWC-CON-ONL CREDITED 2017-02-21 2802.8798828125 Sidewalk Cafe Consent Fee
2516904 SWC-CIN-INT INVOICED 2016-12-19 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2322248 SWC-CIN-INT INVOICED 2016-04-10 179.07000732421875 Sidewalk Cafe Interest for Consent Fee
2287527 SWC-CON-ONL INVOICED 2016-02-27 2745.22998046875 Sidewalk Cafe Consent Fee
2239243 LL VIO INVOICED 2015-12-22 250 LL - License Violation
2151070 RENEWAL INVOICED 2015-08-13 510 Two-Year License Fee
2151071 SWC-CON INVOICED 2015-08-13 445 Petition For Revocable Consent Fee
2044083 SWC-CIN-INT INVOICED 2015-04-10 177.83999633789062 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-11 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
104774.00
Total Face Value Of Loan:
104774.00
Date:
2020-06-01
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:
-104774.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104774
Current Approval Amount:
104774
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
106281.02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State