Search icon

CANTOR & PECORELLA, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANTOR & PECORELLA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 133731569 2024-10-02 CANTOR & PECORELLA, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 257 PRESIDENT STREET, BROOKLYN, NY, 11231
CANTOR & PECORELLA, INC. DEFINED BENEFIT PENSION PLAN 2022 133731569 2023-10-11 CANTOR & PECORELLA, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 257 PRESIDENT STREET, BROOKLYN, NY, 11231
CANTOR & PECORELLA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 133731569 2023-10-11 CANTOR & PECORELLA, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 257 PRESIDENT STREET, BROOKLYN, NY, 11231
CANTOR & PECORELLA, INC. DEFINED BENEFIT PENSION PLAN 2021 133731569 2022-10-06 CANTOR & PECORELLA, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 257 PRESIDENT STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing RICHARD CANTOR
CANTOR & PECORELLA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 133731569 2022-10-06 CANTOR & PECORELLA, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 257 PRESIDENT STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing RICHARD CANTOR
CANTOR & PECORELLA, INC. DEFINED BENEFIT PENSION PLAN 2020 133731569 2021-07-09 CANTOR & PECORELLA, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 257 PRESIDENT STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing RICHARD CANTOR
CANTOR & PECORELLA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 133731569 2021-07-09 CANTOR & PECORELLA, INC. 19
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 135 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing RICHARD CANTOR
CANTOR & PECORELLA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133731569 2020-10-12 CANTOR & PECORELLA, INC. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 135 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing RICHARD CANTOR
CANTOR & PECORELLA, INC. DEFINED BENEFIT PENSION PLAN 2019 133731569 2020-10-12 CANTOR & PECORELLA, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 135 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing RICHARD CANTOR
CANTOR & PECORELLA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 133731569 2019-09-09 CANTOR & PECORELLA, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 2129253333
Plan sponsor’s address 135 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-09-08
Name of individual signing RICHARD CANTOR

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

Licenses

Number Type End date
31CA0798720 CORPORATE BROKER 2026-01-12
30LI0915714 ASSOCIATE BROKER 2025-04-01
30MI1076315 ASSOCIATE BROKER 2026-03-19
10391203025 REAL ESTATE BRANCH OFFICE 2024-12-04
109918887 REAL ESTATE PRINCIPAL OFFICE No data
10401369866 REAL ESTATE SALESPERSON 2024-09-21
40DE0929419 REAL ESTATE SALESPERSON 2025-05-21
10401358989 REAL ESTATE SALESPERSON 2026-07-12
10401348684 REAL ESTATE SALESPERSON 2025-01-28
10401363095 REAL ESTATE SALESPERSON 2026-03-25

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)
1995-10-30 2017-09-26 Address 54 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-09-09 1998-11-17 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
090925002249 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070913000521 2007-09-13 ANNULMENT OF DISSOLUTION 2007-09-13
DP-1694999 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030904002387 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010920002112 2001-09-20 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507777107 2020-04-14 0202 PPP 135 Fifth Ave 9th FL, NEW YORK, NY, 10010
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332200
Loan Approval Amount (current) 332200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328036.9
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305420 Fair Labor Standards Act 2013-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-02
Termination Date 2013-12-09
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State