Search icon

PIONEER GELATO, INC.

Company Details

Name: PIONEER GELATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884440
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 204 SACKETT ST, BROOKLYN, NY, United States, 11231
Principal Address: 280 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 5

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1958615 280 VAN BRUNT ST, BROOKLYN, NY, 11231 280 VAN BRUNT ST, BROOKLYN, NY, 11231 (718) 855-0680

Filings since 2023-04-20

Form type C-U
File number 020-31585
Filing date 2023-04-20
File View File

Filings since 2023-01-10

Form type C/A
File number 020-31585
Filing date 2023-01-10
File View File

Filings since 2023-01-09

Form type C
File number 020-31585
Filing date 2023-01-09
File View File

Agent

Name Role Address
PIERRE ALEXANDRE Agent 280 VAN BRUNT STREET, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 SACKETT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
PIERRE ALEXANDRE Chief Executive Officer 280 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-04-25 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 5
2024-04-25 2024-04-25 Address 280 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 5
2020-01-10 2024-04-25 Address 280 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-08-01 2024-04-25 Address 280 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-08-01 2024-04-25 Address 280 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2016-01-25 2017-08-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-25 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 5
2016-01-25 2017-08-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003276 2024-04-25 BIENNIAL STATEMENT 2024-04-25
200110060306 2020-01-10 BIENNIAL STATEMENT 2020-01-01
170801000145 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01
160125000181 2016-01-25 CERTIFICATE OF INCORPORATION 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273887702 2020-05-01 0202 PPP 305 VAN BRUNT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3782.67
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State