Search icon

P.R. CREPE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: P.R. CREPE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1980 (45 years ago)
Entity Number: 638061
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 823 SECOND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.R. CREPE INN PLUS, LTD. DOS Process Agent 823 SECOND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NIKOLAS TSINIAS Chief Executive Officer 823 SECOND AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102179 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 823 2ND AVE, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2014-07-10 2020-07-21 Address 823 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-08-16 2014-07-10 Address 873 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-08-08 2014-07-10 Address 823 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-08-08 2010-08-16 Address 51-27 BREWHOR LANE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-08-08 2014-07-10 Address 823 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060147 2020-07-21 BIENNIAL STATEMENT 2020-07-01
160708006123 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140710006975 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120809002084 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100816002570 2010-08-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128544.00
Total Face Value Of Loan:
128544.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99307.00
Total Face Value Of Loan:
99307.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128544
Current Approval Amount:
128544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129464.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99307
Current Approval Amount:
99307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100458.63

Court Cases

Court Case Summary

Filing Date:
2022-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FALCON MORAN,
Party Role:
Plaintiff
Party Name:
P.R. CREPE LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
P.R. CREPE LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State