Search icon

PETRA NY LLC

Company Details

Name: PETRA NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2019 (6 years ago)
Entity Number: 5513858
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 424 E 52TH STREET SUITE 1DE, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DURQDJLZZK71 2022-07-08 424 E 57TH ST APT 2A, NEW YORK, NY, 10022, 3043, USA 190 BEACH 69TH STREET, ARVERNE, NY, 11692, USA

Business Information

Doing Business As BAR MARSEILLE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-04-02
Entity Start Date 2020-07-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COSTAS MALLIOS
Address 190 BEACH 69TH STREET, ARVERNE, NY, 11692, USA
Government Business
Title PRIMARY POC
Name COSTAS MALLIOS
Address 190 BEACH 69TH STREET, ARVERNE, NY, 11692, USA
Past Performance Information not Available

Agent

Name Role Address
JAMES MALLIOS Agent 424 E 57TH STREET SUITE 2A, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
JAMES MALLIOS DOS Process Agent 424 E 52TH STREET SUITE 1DE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-03-14 2023-02-13 Address 424 E 57TH STREET SUITE 2A, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2019-03-14 2023-02-13 Address 424 E 57TH STREET SUITE 2A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213003472 2022-10-17 CERTIFICATE OF PUBLICATION 2022-10-17
220928000729 2022-09-28 BIENNIAL STATEMENT 2021-03-01
190314010501 2019-03-14 ARTICLES OF ORGANIZATION 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993668710 2021-04-02 0202 PPS 190 Beach 69th St, Arverne, NY, 11692-1279
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156674
Loan Approval Amount (current) 156674
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-1279
Project Congressional District NY-05
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158245.03
Forgiveness Paid Date 2022-04-07
5844028500 2021-03-02 0202 PPP 190 Beach 69th St, Arverne, NY, 11692-1279
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111910
Loan Approval Amount (current) 111910
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-1279
Project Congressional District NY-05
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113038.3
Forgiveness Paid Date 2022-03-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State