Search icon

JAMES PECIS INCORPORATED

Headquarter

Company Details

Name: JAMES PECIS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692694
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: ATTN: GAVIN D. MCELROY, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAMES PECIS INCORPORATED, FLORIDA F16000001248 FLORIDA

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ, PC DOS Process Agent ATTN: GAVIN D. MCELROY, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
150112000858 2015-01-12 CERTIFICATE OF INCORPORATION 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9541427703 2020-05-01 0202 PPP 456 Classon Ave, Brooklyn, NY, 11238-2501
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-2501
Project Congressional District NY-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29510.8
Forgiveness Paid Date 2021-02-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State