Search icon

FORMA PASTA LLC

Company Details

Name: FORMA PASTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269268
ZIP code: 11222
County: Albany
Place of Formation: New York
Address: 160 HURON ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 HURON ST, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101678 Alcohol sale 2022-12-09 2022-12-09 2024-12-31 14 BEDFORD AVE, BROOKLYN, New York, 11222 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190215000176 2019-02-15 CERTIFICATE OF PUBLICATION 2019-02-15
180118010197 2018-01-18 ARTICLES OF ORGANIZATION 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003597101 2020-04-15 0202 PPP 14 Bedford Avenue, BROOKLYN, NY, 11222
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 14
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 82067.83
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State