Search icon

PEPITA CORP.

Company Details

Name: PEPITA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2014 (10 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 4673871
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 43 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GXN2TNZ93CK3 2022-06-24 43 WEST 27TH ST, NEW YORK, NY, 10001, 6915, USA 43 WEST 27TH ST, NEW YORK, NY, 10001, USA

Business Information

Doing Business As CARDONCELLO DIVINO
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-26
Entity Start Date 2018-07-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GIUSEPPINA TORNO
Address 43 WEST 27TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name GIUSEPPINA TORNO
Address 43 WEST 27TH ST, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PEPITA CORP DOS Process Agent 43 W 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREA COLOMBO Chief Executive Officer 43 W 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 43 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-07-06 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-20 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-10 2023-04-17 Address 43 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-12-10 2023-04-17 Address 43 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-08-02 2018-12-10 Address 18 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-08-02 2018-12-10 Address 18 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2014-12-02 2018-12-10 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-12-02 2022-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230417010815 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
220201000102 2022-02-01 BIENNIAL STATEMENT 2022-02-01
181210006765 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170802007390 2017-08-02 BIENNIAL STATEMENT 2016-12-01
141202000441 2014-12-02 CERTIFICATE OF INCORPORATION 2014-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617067209 2020-04-28 0202 PPP 43 West 27th Street, New York, NY, 10001-6915
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195027
Loan Approval Amount (current) 195027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-6915
Project Congressional District NY-12
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197153.6
Forgiveness Paid Date 2021-06-11
2307218303 2021-01-20 0202 PPS 43 W 27th St, New York, NY, 10001-6915
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117477.5
Loan Approval Amount (current) 117477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10001-6915
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118117.1
Forgiveness Paid Date 2021-08-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State