Search icon

PETTYPIECE & CO. LLC

Company Details

Name: PETTYPIECE & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2017 (8 years ago)
Entity Number: 5144212
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 185 SAINT MARKS AVENUE, 3L, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 185 SAINT MARKS AVENUE, 3L, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2017-05-26 2018-11-14 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060987 2020-04-02 BIENNIAL STATEMENT 2019-05-01
181114000436 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
171206000775 2017-12-06 CERTIFICATE OF PUBLICATION 2017-12-06
170526010072 2017-05-26 ARTICLES OF ORGANIZATION 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912768400 2021-02-04 0202 PPS 185 Saint Marks Ave Apt 3L, Brooklyn, NY, 11238-3437
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19837
Loan Approval Amount (current) 19837
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, 11238-3437
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
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 19967.68
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State