Search icon

PIRS CAPITAL, LLC

Company Details

Name: PIRS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 May 2013 (12 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 4410116
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 403, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
IGOR SHLIOSBERG DOS Process Agent 40 EXCHANGE PLACE, SUITE 403, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-14 2024-07-09 Address 40 EXCHANGE PLACE, SUITE 403, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-14 2020-02-14 Address 40 EXCHANGE PLACE, SUITE 1606, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-29 2017-12-14 Address 40 EXCHANGE PLACE, SUITE 1606, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020489 2024-07-17 CERTIFICATE OF MERGER 2024-07-17
240709003886 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200214060360 2020-02-14 BIENNIAL STATEMENT 2019-05-01
171214006135 2017-12-14 BIENNIAL STATEMENT 2017-05-01
170705000262 2017-07-05 CERTIFICATE OF PUBLICATION 2017-07-05
130529000883 2013-05-29 ARTICLES OF ORGANIZATION 2013-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452598906 2021-04-29 0202 PPS 40 Exchange Pl Ste 403, New York, NY, 10005-2760
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93967
Loan Approval Amount (current) 93967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2760
Project Congressional District NY-10
Number of Employees 8
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94885.79
Forgiveness Paid Date 2022-04-28
1158177810 2020-05-01 0202 PPP 40 EXCHANGE PL, SUITE 403, NEW YORK, NY, 10005-2760
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2760
Project Congressional District NY-10
Number of Employees 8
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106460.46
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310673 Other Contract Actions 2023-12-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-07
Termination Date 2024-01-04
Date Issue Joined 2023-12-07
Pretrial Conference Date 2024-01-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name PIRS CAPITAL, LLC
Role Plaintiff
Name LANTERN OF SAYBROOK, IN,
Role Defendant
2310343 Overpayments & Enforcement of Judgments 2023-11-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-22
Termination Date 2024-08-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name PIRS CAPITAL, LLC
Role Plaintiff
Name CHEN
Role Defendant
2105295 Other Contract Actions 2021-06-15 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 380000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-15
Termination Date 2023-01-06
Section 1332
Status Terminated

Parties

Name PIRS CAPITAL, LLC
Role Plaintiff
Name TARGET DRILLING, INC.,
Role Defendant
2300091 Other Contract Actions 2023-01-05 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 153000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-05
Termination Date 2023-01-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name PIRS CAPITAL, LLC
Role Plaintiff
Name ARNOLD'S OFFICE FURNITU,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State