Search icon

CASCIONE, PURCIGLIOTTI & GALLUZZI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CASCIONE, PURCIGLIOTTI & GALLUZZI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017668
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 VESEY ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 VESEY ST, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
THOMAS G CASCIONE Chief Executive Officer 20 VESEY ST, STE 1100, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133889105
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-08 2012-05-15 Address 20 VESEY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1996-04-08 1996-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-08 1998-07-08 Address 20 VESEY STREET - SUITE 1100, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515002913 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100506002617 2010-05-06 BIENNIAL STATEMENT 2010-04-01
060413003417 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040511002477 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020423002964 2002-04-23 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
110057.00
Total Face Value Of Loan:
110057.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$110,057
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,922.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,055
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$110,057
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,698.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,000
Utilities: $500
Rent: $5,500
Healthcare: $14057

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State