Search icon

PIERRE ALMONTE LLC

Company Details

Name: PIERRE ALMONTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495024
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 117 11TH STREET SUITE 203, BROOKLYN, NY, United States, 11215

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W1XLS7L3LM17 2024-12-14 117 11TH ST STE 203, BROOKLYN, NY, 11215, 8018, USA 4014 1ST AVE UNIT 602, BROOKLYN, NY, 11232, 2606, USA

Business Information

URL https://customsewingservices.net/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-02
Initial Registration Date 2021-08-04
Entity Start Date 2013-12-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315210, 315990
Product and Service Codes 6532, 8345, 8405, 8410, 8415, 8420, 8425, 8440, 8445, 8450, 8475, H183, K084

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWIN PIERRE
Role OWNER
Address 4014 1ST AVE UNIT 602, BROOKLYN, NY, 11232, 2606, USA
Government Business
Title PRIMARY POC
Name MAUREEN PIERRE
Role OWNER
Address 4014 1ST AVE UNIT 602, BROOKLYN, NY, 11232, 2606, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIERRE ALMONTE LLC 401(K) PLAN 2020 464254458 2021-08-31 PIERRE ALMONTE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 315210
Sponsor’s telephone number 7183142041
Plan sponsor’s address 4014 1ST AVENUE UNIT 26, SUITE 602, BROOKLYN NY, NY, 11232

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing MAUREEN PIERRE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 117 11TH STREET SUITE 203, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2013-12-03 2013-12-12 Address 1117 11TH STREET, SUITE 203, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131212000511 2013-12-12 CERTIFICATE OF CHANGE 2013-12-12
131203000385 2013-12-03 ARTICLES OF ORGANIZATION 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391117900 2020-06-16 0202 PPP 9602 Gelmwood Rd # 365, Brooklyn, NY, 11236
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8070.79
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State