Search icon

ANGIULI & GENTILE, LLP

Company Details

Name: ANGIULI & GENTILE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964006
ZIP code: 10301
County: Blank
Place of Formation: New York
Address: 60 BAY STREET PENTHOUSE, STATEN ISLAND, NY, United States, 10301

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGIULI & GENTILE LLP 401(K) PROFIT SHARING PLAN 2023 133553006 2024-10-15 ANGIULI & GENTILE LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188160005
Plan sponsor’s address 1493 HYLAN BLVD., STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing GARY ANGIULI
Valid signature Filed with authorized/valid electronic signature
ANGIULI & GENTILE LLP 401(K) PROFIT SHARING PLAN 2022 133553006 2023-07-31 ANGIULI & GENTILE LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188160005
Plan sponsor’s address 1493 HYLAN BLVD., STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing GARY ANGIULI
ANGIULI & GENTILE LLP 401(K) PROFIT SHARING PLAN 2021 133553006 2022-10-16 ANGIULI & GENTILE LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188160005
Plan sponsor’s address 1493 HYLAN BLVD., STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing GARY ANGIULI
ANGIULI & GENTILE LLP 401(K) PROFIT SHARING PLAN 2020 133553006 2021-10-13 ANGIULI & GENTILE LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7188160005
Plan sponsor’s address 1493 HYLAN BLVD., STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing GARY ANGIULI

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 60 BAY STREET PENTHOUSE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2010-09-13 2015-08-25 Address 60 BAY STREET / PENTHOUSE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2005-08-25 2010-09-13 Address 60 BAY ST, PENTHOUSE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2005-08-25 2010-09-13 Address 60 BAY ST, PENTHOUSE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2002-01-25 2011-04-01 Name ANGIULI KATKIN & GENTILE, LLP
2000-09-06 2005-08-25 Address 60 BAY ST, 8TH FL, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2000-03-16 2002-01-25 Name ANGIULI POZNANSKY KATKIN & GENTILE, L.L.P.
2000-02-16 2000-03-16 Name ANGIULI, POZNANSKY, KATKIN & GENTILE LLP
1995-10-12 2000-02-16 Name ANGIULI POZNANSKY KATKIN GENTILE & SERAFINO, LLP
1995-10-12 2005-08-25 Address 60 BAY STREET, 8TH FLOOR, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150825002008 2015-08-25 FIVE YEAR STATEMENT 2015-10-01
110401000705 2011-04-01 CERTIFICATE OF AMENDMENT 2011-04-01
100913003131 2010-09-13 FIVE YEAR STATEMENT 2010-10-01
050825002176 2005-08-25 FIVE YEAR STATEMENT 2005-10-01
020125000316 2002-01-25 CERTIFICATE OF AMENDMENT 2002-01-25
000906002150 2000-09-06 FIVE YEAR STATEMENT 2000-10-01
000316000291 2000-03-16 CERTIFICATE OF AMENDMENT 2000-03-16
000216000153 2000-02-16 CERTIFICATE OF AMENDMENT 2000-02-16
980115000433 1998-01-15 AFFIDAVIT OF PUBLICATION 1998-01-15
980115000431 1998-01-15 AFFIDAVIT OF PUBLICATION 1998-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271747106 2020-04-14 0202 PPP 1493 HYLAN BLVD, STATEN ISLAND, NY, 10305-1907
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213395
Loan Approval Amount (current) 213395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-1907
Project Congressional District NY-11
Number of Employees 14
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215657.57
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202966 Other Statutory Actions 2012-06-12 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2012-06-12
Termination Date 2012-08-10
Section 1331
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name ANGIULI & GENTILE, LLP
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State