Search icon

CANTOR & PECORELLA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANTOR & PECORELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1993 (32 years ago)
Entity Number: 1755662
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 135 FIFITH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010
Address: 345 SEVENTH AVENUE, 23RD FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP DOS Process Agent 345 SEVENTH AVENUE, 23RD FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANA M PECORELLA Chief Executive Officer 135 FIFITH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133731569
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type End date
31CA0798720 CORPORATE BROKER 2026-01-12
30LI0915714 ASSOCIATE BROKER 2025-04-01
30MI1076315 ASSOCIATE BROKER 2026-03-19

History

Start date End date Type Value
2017-09-26 2019-09-26 Address 443 GREENWICH STREET, 1G, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2017-09-26 2019-09-26 Address 443 GREENWICH STREET, 1G, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-11-12 2019-09-26 Address 345 SEVENTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-11-17 2013-11-12 Address ATTN: ROBIN D'ELIA ESQ, 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-30 2017-09-26 Address 54 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190926060309 2019-09-26 BIENNIAL STATEMENT 2019-09-01
170926006260 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150923006115 2015-09-23 BIENNIAL STATEMENT 2015-09-01
131112000254 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
130927006169 2013-09-27 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
332200.00
Total Face Value Of Loan:
332200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332200
Current Approval Amount:
332200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328036.9

Court Cases

Court Case Summary

Filing Date:
2013-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAPPAPORT
Party Role:
Plaintiff
Party Name:
CANTOR & PECORELLA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State