Search icon

DECICCO, GIBBONS & MCNAMARA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DECICCO, GIBBONS & MCNAMARA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1992 (33 years ago)
Entity Number: 1644999
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Address: 5043 207th st, lower level, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
william a. fitzgerald Agent 5043 207th st. lower level, OAKLAND GARDENS, NY, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5043 207th st, lower level, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
PHILIP A. DECICCO Chief Executive Officer 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133668469
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-23 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-06-24 2022-03-29 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-24 2022-03-29 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-06-17 2021-07-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1992-06-17 1993-06-24 Address 875 SIXTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329001100 2021-07-23 CERTIFICATE OF CHANGE BY ENTITY 2021-07-23
961002002048 1996-10-02 BIENNIAL STATEMENT 1996-06-01
930624002723 1993-06-24 BIENNIAL STATEMENT 1993-06-01
920617000421 1992-06-17 CERTIFICATE OF INCORPORATION 1992-06-17

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
49332.00
Total Face Value Of Loan:
49332.00
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:
133625.00
Total Face Value Of Loan:
133625.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49332
Current Approval Amount:
49332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49752.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State