Search icon

JOSEPH PICONE, INC.

Company Details

Name: JOSEPH PICONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1189183
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: BULLET HOLE ROAD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BULLET HOLE ROAD, CARMEL, NY, United States, 10512

Filings

Filing Number Date Filed Type Effective Date
DP-755554 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B524896-3 1987-07-24 CERTIFICATE OF INCORPORATION 1987-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9075118909 2021-05-12 0296 PPP 161 San Fernando Ln, East Amherst, NY, 14051-2239
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11657
Loan Approval Amount (current) 11657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2239
Project Congressional District NY-26
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11759.97
Forgiveness Paid Date 2022-04-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State