Search icon

PASTA PEOPLE LLC

Company Details

Name: PASTA PEOPLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2016 (8 years ago)
Entity Number: 5032120
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 280 SAINT MARKS AVENUE, APT. 4F, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W1HPPA9VLAC5 2022-06-16 280 SAINT MARKS AVE APT 4F, BROOKLYN, NY, 11238, 5781, USA 280 SAINT MARKS AVE APT 4F, BROOKLYN, NY, 11238, 5781, USA

Business Information

URL faustobrooklyn.com
Division Name FAUSTO
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-18
Entity Start Date 2017-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE CAMPANALE
Address 348 FLATBUSH AVENUE, FAUSTO RESTAURANT, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name JOE CAMPANALE
Address 348 FLATBUSH AVENUE, FAUSTO RESTAURANT, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 280 SAINT MARKS AVENUE, APT. 4F, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115598 Alcohol sale 2024-01-08 2024-01-08 2026-01-31 346 348 FLATBUSH AVE, BROOKLYN, New York, 11238 Restaurant

History

Start date End date Type Value
2016-11-01 2018-07-06 Address 1 HANSON PLACE, APT. 10B, BROOKLYN, NY, 11243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706000405 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06
170414000804 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
161101010441 2016-11-01 ARTICLES OF ORGANIZATION 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762937204 2020-04-16 0202 PPP 348 FLATBUSH AVE, BROOKLYN, NY, 11238
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364520
Loan Approval Amount (current) 364520
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174387.37
Forgiveness Paid Date 2021-11-03
4933448407 2021-02-07 0202 PPS 348 Flatbush Ave, Brooklyn, NY, 11238-4902
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372669
Loan Approval Amount (current) 372669
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4902
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378350.13
Forgiveness Paid Date 2022-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State