Search icon

PIECAKEN LLC

Company Details

Name: PIECAKEN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5159149
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 372 5th ave, 11h, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
c/o zachary young DOS Process Agent 372 5th ave, 11h, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-06-22 2023-04-21 Address C/O CRAVEABLE HOSPITALITY, GROUP 33 E 33RD ST STE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421001060 2023-04-20 CERTIFICATE OF CHANGE BY ENTITY 2023-04-20
171211000438 2017-12-11 CERTIFICATE OF PUBLICATION 2017-12-11
170622000546 2017-06-22 APPLICATION OF AUTHORITY 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818757410 2020-05-08 0202 PPP 244 Fifth Avenue Suite 2300, New York, NY, 10001
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21590.22
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State