Search icon

PICCO HOSPITALITY GROUP CORP

Company Details

Name: PICCO HOSPITALITY GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5313262
ZIP code: 12473
County: Ulster
Place of Formation: New York
Address: C/O Picco PO Box 238 Round Top, New York, NY, United States, 12473
Principal Address: 230 Winter Clove Road, Round Top, NY, United States, 12473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PICCO HOSPITALITY GROUP CORP DOS Process Agent C/O Picco PO Box 238 Round Top, New York, NY, United States, 12473

Chief Executive Officer

Name Role Address
JONATHAN PICCO Chief Executive Officer PO BOX 238, ROUND TOP, NY, United States, 12473

Licenses

Number Type Date Last renew date End date Address Description
0343-22-227003 Alcohol sale 2022-09-15 2022-09-15 2024-09-30 230 WINTER CLOVE RD, ROUND TOP, New York, 12473 Hotel
0340-22-209452 Alcohol sale 2022-09-15 2022-09-15 2024-09-30 210 WINTER CLOVE RD, ROUND TOP, New York, 12473 Restaurant
0423-22-209340 Alcohol sale 2022-09-15 2022-09-15 2024-09-30 210 WINTER CLOVE RD, ROUND TOP, New York, 12473 Additional Bar

History

Start date End date Type Value
2018-03-28 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-28 2023-04-07 Address C/O PICCO 449 HUMBOLDT ST, APT 4P, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407000841 2023-04-07 BIENNIAL STATEMENT 2022-03-01
180328010548 2018-03-28 CERTIFICATE OF INCORPORATION 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876308606 2021-03-13 0248 PPS 230 Winter Clove Rd, Round Top, NY, 12473-5401
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70507
Loan Approval Amount (current) 70507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Round Top, GREENE, NY, 12473-5401
Project Congressional District NY-19
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71440.01
Forgiveness Paid Date 2022-07-18
4480997103 2020-04-13 0248 PPP 230 Winter Clove Road, ROUND TOP, NY, 12473-5401
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROUND TOP, GREENE, NY, 12473-5401
Project Congressional District NY-19
Number of Employees 25
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63291.1
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State