Search icon

PITUKA, LLC

Company Details

Name: PITUKA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2014 (11 years ago)
Entity Number: 4629668
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-14 31ST AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
MILADYS FELIX AND VASILIOS MILIOPULOS DOS Process Agent 37-14 31ST AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2014-09-02 2024-12-24 Address 15 PERRY AVENUE, #C10, NORWALK, CT, 06850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224002362 2024-12-24 BIENNIAL STATEMENT 2024-12-24
230131000897 2023-01-31 BIENNIAL STATEMENT 2022-09-01
141117000057 2014-11-17 CERTIFICATE OF PUBLICATION 2014-11-17
140902010061 2014-09-02 ARTICLES OF ORGANIZATION 2014-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5446658201 2020-08-07 0202 PPP 37-14 31st Ave, Astoria, NY, 11103-1333
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1333
Project Congressional District NY-07
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State