Search icon

PECORARO REALTY CORP

Company Details

Name: PECORARO REALTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726919
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 150 CHITTENDEN AVE, YONKERS, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CASABIANCA Chief Executive Officer 150 CHITTENDEN AVE, YONKERS, NY, United States, 10707

DOS Process Agent

Name Role Address
ANTHONY CASABIANCA DOS Process Agent 150 CHITTENDEN AVE, YONKERS, NY, United States, 10707

History

Start date End date Type Value
2023-06-30 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-05 2018-09-19 Address 12 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2001-07-20 2018-09-19 Address 12 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2001-07-20 2018-09-19 Address 12 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2001-07-20 2003-05-05 Address 37-15 30TH AVE, LONG ISLAND, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180919002037 2018-09-19 BIENNIAL STATEMENT 2017-05-01
030505002455 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010720002338 2001-07-20 BIENNIAL STATEMENT 2001-05-01
970521002238 1997-05-21 BIENNIAL STATEMENT 1997-05-01
960108002047 1996-01-08 BIENNIAL STATEMENT 1995-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
138000.00
Total Face Value Of Loan:
138000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State