Search icon

PISTACHE NYC INC.

Company Details

Name: PISTACHE NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334782
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th Street, Suite 3310, New York, NY, United States, 10016
Principal Address: 301 West 118th Street, Apt. 8C, New York, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th Street, Suite 3310, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
YVAN BEDOUET Chief Executive Officer 301 WEST 118TH STREET, APT. 8C, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2014-12-03 2020-12-04 Address 811 PUTNAM AVENUE, APT 2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2014-12-03 2020-12-04 Address 811 PUTNAM AVENUE, APT 2, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2012-12-18 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-18 2014-12-03 Address 272 EAST 7TH STREET, APT 4C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106003299 2023-01-06 BIENNIAL STATEMENT 2022-12-01
201204060613 2020-12-04 BIENNIAL STATEMENT 2020-12-01
141203006356 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121218000936 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841428705 2021-03-27 0202 PPS 630 Flushing Ave Ste 806, Brooklyn, NY, 11206-5768
Loan Status Date 2024-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17995
Loan Approval Amount (current) 17995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5768
Project Congressional District NY-08
Number of Employees 3
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18517.1
Forgiveness Paid Date 2024-03-04
1939387305 2020-04-28 0202 PPP 630 Flushing Avenue, Brooklyn, NY, 11206-5026
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5026
Project Congressional District NY-08
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20032.18
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State