Search icon

P.R. CREPE LTD.

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)
1980-07-10 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-07-10 1995-08-08 Address 332 WEST 58TH STREET, NEW YORK, NY, 10019, 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
060620002598 2006-06-20 BIENNIAL STATEMENT 2006-07-01
020701002532 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000720002032 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980708002584 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960826002178 1996-08-26 BIENNIAL STATEMENT 1996-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-26 No data 823 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062648307 2021-01-27 0202 PPS 823 2nd Ave, New York, NY, 10017-4501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128544
Loan Approval Amount (current) 128544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-4501
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129464.3
Forgiveness Paid Date 2021-10-20
2156127709 2020-05-01 0202 PPP 823 2ND AVE, NEW YORK, NY, 10017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99307
Loan Approval Amount (current) 99307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100458.63
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902430 Fair Labor Standards Act 2019-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-19
Termination Date 2019-03-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name P.R. CREPE LTD.
Role Defendant
2204804 Fair Labor Standards Act 2022-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-08
Termination Date 2023-09-08
Date Issue Joined 2022-08-05
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State