Search icon

ANTONUCCI LAW FIRM LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ANTONUCCI LAW FIRM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 1925103
ZIP code: 13601
County: Blank
Place of Formation: New York
Address: 12 PUBLIC SQ, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 12 PUBLIC SQ, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1996-04-09 1999-03-24 Name ANTONUCCI & FINTEL, LLP
1996-04-09 2000-11-06 Address 12 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1995-05-24 1996-04-09 Name BODOW, ANTONUCCI & FINTEL, LLP
1995-05-24 1996-04-09 Address 1925 PARK STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2139700 2010-10-27 REVOCATION OF REGISTRATION 2010-10-27
050901002545 2005-09-01 FIVE YEAR STATEMENT 2005-05-01
001106002133 2000-11-06 FIVE YEAR STATEMENT 2000-05-01
990324000656 1999-03-24 CERTIFICATE OF AMENDMENT 1999-03-24
961115000246 1996-11-15 AFFIDAVIT OF PUBLICATION 1996-11-15

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9533.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State