Search icon

A. A. PASTOSA, LLC

Company Details

Name: A. A. PASTOSA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5011095
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7425 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
J. AJELLO DOS Process Agent 7425 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2016-09-20 2024-09-12 Address 7425 NEW UTRECHT AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000328 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220913002479 2022-09-13 BIENNIAL STATEMENT 2022-09-01
210914002592 2021-09-14 BIENNIAL STATEMENT 2021-09-14
161230000479 2016-12-30 CERTIFICATE OF PUBLICATION 2016-12-30
160920010235 2016-09-20 ARTICLES OF ORGANIZATION 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6983047210 2020-04-28 0202 PPP 7425 NEW UTRECHT AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447289
Loan Approval Amount (current) 447289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 50
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 452705.49
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3071399 Interstate 2023-03-23 56000 2021 2 2 Private(Property)
Legal Name A A PASTOSA LLC
DBA Name PASTOSA RAVIOLI
Physical Address 7425 NEW UTRECHT AVE, BROOKLYN, NY, 11204-5139, US
Mailing Address 7425 NEW UTRECHT AVE, BROOKLYN, NY, 11204-5139, US
Phone (718) 236-9615
Fax (718) 331-8747
E-mail MAMORESE@PASTOSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State