Search icon

PEPRALLY, LLC

Company Details

Name: PEPRALLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2013 (12 years ago)
Entity Number: 4416111
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-06-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-05 2022-09-29 Address 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-07-24 2022-09-30 Address 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12201, USA (Type of address: Registered Agent)
2014-07-24 2019-06-05 Address 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 11201, USA (Type of address: Service of Process)
2013-06-11 2014-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-11 2014-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230606001286 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220930016678 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017310 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210601061164 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060742 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007536 2017-06-01 BIENNIAL STATEMENT 2017-06-01
141223000631 2014-12-23 CERTIFICATE OF AMENDMENT 2014-12-23
140724000266 2014-07-24 CERTIFICATE OF CHANGE 2014-07-24
131008000113 2013-10-08 CERTIFICATE OF PUBLICATION 2013-10-08
130611000705 2013-06-11 ARTICLES OF ORGANIZATION 2013-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4926547310 2020-04-30 0202 PPP 31 Saint Felix St #1, Brooklyn, NY, 11217
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.33
Forgiveness Paid Date 2020-12-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State