Search icon

D'ARCANGELO & CO., LLP

Company Details

Name: D'ARCANGELO & CO., LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Dec 1994 (30 years ago)
Entity Number: 1872645
ZIP code: 13440
County: Blank
Place of Formation: New York
Address: 200 E GARDEN ST, PO BOX 4300, ROME, NY, United States, 13440
Principal Address: 200 E GARDEN ST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 200 E GARDEN ST, PO BOX 4300, ROME, NY, United States, 13440

History

Start date End date Type Value
1999-12-08 2025-04-02 Address 200 E GARDEN ST, PO BOX 4300, ROME, NY, 13440, 4300, USA (Type of address: Service of Process)
1994-12-02 1999-12-08 Address 200 EAST GARDEN STREET, P.O. BOX 4300, ROME, NY, 13442, 4300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001178 2025-04-02 FIVE YEAR STATEMENT 2025-04-02
191126002064 2019-11-26 FIVE YEAR STATEMENT 2019-12-01
141208002052 2014-12-08 FIVE YEAR STATEMENT 2014-12-01
091104002411 2009-11-04 FIVE YEAR STATEMENT 2009-12-01
041207002213 2004-12-07 FIVE YEAR STATEMENT 2004-12-01
000310000465 2000-03-10 CERTIFICATE OF AMENDMENT 2000-03-10
991208002072 1999-12-08 FIVE YEAR STATEMENT 1999-12-01
950821000404 1995-08-21 AFFIDAVIT OF PUBLICATION 1995-08-21
950821000403 1995-08-21 AFFIDAVIT OF PUBLICATION 1995-08-21
941202000327 1994-12-02 NOTICE OF REGISTRATION 1994-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9299187105 2020-04-15 0248 PPP 120 Lomond Court, Utica, NY, 13502
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 788187
Loan Approval Amount (current) 788187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 50
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 792635.4
Forgiveness Paid Date 2020-11-17
9180277100 2020-04-15 0202 PPP 510 Haight Ave., Poughkeepsie, NY, 12603
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22542
Loan Approval Amount (current) 22542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22714.31
Forgiveness Paid Date 2021-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201251 Other Contract Actions 2012-08-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2012-08-06
Termination Date 2012-12-21
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE IBEW
Role Plaintiff
Name D'ARCANGELO & CO., LLP
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State