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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
PEPITA CORP | DOS Process Agent | 43 W 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREA COLOMBO | Chief Executive Officer | 43 W 27TH ST, NEW YORK, NY, United States, 10001 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2307218303 | 2021-01-20 | 0202 | PPS | 43 W 27th St, New York, NY, 10001-6915 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State