Search icon

PITSTOP 819 INC

Company Details

Name: PITSTOP 819 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5063227
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 35 MAY STREET, APT # 3H, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOUSHERWAN ADIL DOS Process Agent 35 MAY STREET, APT # 3H, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0081-23-114554 Alcohol sale 2023-04-03 2023-04-03 2026-04-30 819 MAIN ST, NEW ROCHELLE, New York, 10801 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
170105010553 2017-01-05 CERTIFICATE OF INCORPORATION 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871697304 2020-04-30 0202 PPP 819 MAIN STREET, NEW ROCHELLE, NY, 10801
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15185
Loan Approval Amount (current) 15185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15430.04
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State