Search icon

FORCHELLI DEEGAN TERRANA LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FORCHELLI DEEGAN TERRANA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Apr 1995 (30 years ago)
Entity Number: 1909633
ZIP code: 11553
County: Blank
Place of Formation: New York
Address: 333 EARLE OVINGTON BLVD, STE 1010, UNIONDALE, NY, United States, 11553
Principal Address: THE OMNI, 333 EARLE OVINGTON, BLVD., SUITE 1010, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE OMNI DOS Process Agent 333 EARLE OVINGTON BLVD, STE 1010, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
112394890
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-18 2025-04-10 Address 333 EARLE OVINGTON BLVD, STE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2015-07-08 2020-02-18 Address THE OMNI, 333 EARLY OVINGTON, BLVD., STE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2012-06-08 2015-07-08 Address THE OMNI, 333 EARLY OVINGTON, BLVD., SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2012-06-08 2018-01-02 Name FORCHELLI, CURTO, DEEGAN, SCHWARTZ, MINEO & TERRANA, LLP
2009-07-27 2012-06-08 Name FORCHELLI, CURTO, DEEGAN, SCHWARTZ, MINEO, COHN & TERRANA, LLP

Filings

Filing Number Date Filed Type Effective Date
250410001826 2025-04-10 FIVE YEAR STATEMENT 2025-04-10
200218002012 2020-02-18 FIVE YEAR STATEMENT 2020-04-01
180102000176 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
150708002016 2015-07-08 FIVE YEAR STATEMENT 2015-04-01
120608000877 2012-06-08 CERTIFICATE OF AMENDMENT 2012-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
2210600.00
Total Face Value Of Loan:
2210600.00

Paycheck Protection Program

Jobs Reported:
111
Initial Approval Amount:
$2,210,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,210,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,236,144.71
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,768,600
Rent: $442,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State