Search icon

ALDO V. VITAGLIANO, P.C.

Headquarter

Company Details

Name: ALDO V. VITAGLIANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 1989 (36 years ago)
Entity Number: 1343067
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: 150 PURCHASE ST, RYE, NY, United States, 10580
Address: 150 Purchase Street, Suite 9, Rye, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDO V. VITAGLIANO Chief Executive Officer 150 PURCHASE ST., RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
ALDO V. VITAGLIANO, ESQ. DOS Process Agent 150 Purchase Street, Suite 9, Rye, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0738070
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 150 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-04-01 Address 150 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 150 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-04-01 Address 150 Purchase Street, Suite 9, Rye, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043656 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240930020235 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210401060109 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060012 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006015 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
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:
56500.00
Total Face Value Of Loan:
56500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
56500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57176.45

Date of last update: 16 Mar 2025

Sources: New York Secretary of State