Search icon

DICONZA, LAROCCA, DICUNTO & KAPLIN, LLP

Company Details

Name: DICONZA, LAROCCA, DICUNTO & KAPLIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1886017
ZIP code: 11209
County: Blank
Place of Formation: New York
Address: 478 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 478 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1995-01-18 1999-12-08 Address 478 BAYRIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416002004 2020-04-16 FIVE YEAR STATEMENT 2020-01-01
150209002027 2015-02-09 FIVE YEAR STATEMENT 2015-01-01
091218002693 2009-12-18 FIVE YEAR STATEMENT 2010-01-01
041208002824 2004-12-08 FIVE YEAR STATEMENT 2005-01-01
991208002114 1999-12-08 FIVE YEAR STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
127805.00
Total Face Value Of Loan:
127805.00
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:
127807.00
Total Face Value Of Loan:
127807.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127805
Current Approval Amount:
127805
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128559.97

Date of last update: 14 Mar 2025

Sources: New York Secretary of State