Search icon

PELICANA USA INC.

Company Details

Name: PELICANA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482816
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 172 QUALITY PLAZA, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE KIM Chief Executive Officer 172 QUALITY PLAZA, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 QUALITY PLAZA, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-10-22 2023-11-01 Address 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-09-25 2023-11-01 Address 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-09-25 2018-10-22 Address 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-11-05 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-05 2018-09-25 Address 38-08 147TH STREET, 4B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039304 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221117003341 2022-11-17 BIENNIAL STATEMENT 2021-11-01
200218060461 2020-02-18 BIENNIAL STATEMENT 2019-11-01
181022000609 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
180925006301 2018-09-25 BIENNIAL STATEMENT 2017-11-01
131105010149 2013-11-05 CERTIFICATE OF INCORPORATION 2013-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-24 PELICANA USA 172B QUALITY PLAZA, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982138400 2021-02-03 0235 PPS 172 Quality Plz, Hicksville, NY, 11801-6552
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27377
Loan Approval Amount (current) 27377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6552
Project Congressional District NY-03
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27568.53
Forgiveness Paid Date 2021-10-20
3739287707 2020-05-01 0235 PPP 172 QUALITY PLZ, HICKSVILLE, NY, 11801
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27377
Loan Approval Amount (current) 27377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27657.22
Forgiveness Paid Date 2021-05-13

Date of last update: 08 Mar 2025

Sources: New York Secretary of State