Search icon

GREGG M. FEBBRAIO, P.C.

Company Details

Name: GREGG M. FEBBRAIO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094523
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 110 CORPORATE PARK DR STE 110, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG M. FEBBRAIO Chief Executive Officer 110 CORPORATE PARK DR STE 110, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
GREEG M FEBBRAIO DOS Process Agent 110 CORPORATE PARK DR STE 110, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2006-12-04 2014-11-03 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2006-12-04 2014-11-03 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2006-12-04 2014-11-03 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2000-11-29 2006-12-04 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1999-02-09 2006-12-04 Address 50 MAIN ST, NEW YORK, NY, 10606, USA (Type of address: Chief Executive Officer)
1999-02-09 2006-12-04 Address 50 MAIN ST, NEW YORK, NY, 10606, USA (Type of address: Principal Executive Office)
1996-12-19 2000-11-29 Address 50 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141226002061 2014-12-26 BIENNIAL STATEMENT 2014-12-01
141103002049 2014-11-03 BIENNIAL STATEMENT 2012-12-01
140508000645 2014-05-08 CERTIFICATE OF AMENDMENT 2014-05-08
061204002605 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050111002381 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021126002679 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001129002211 2000-11-29 BIENNIAL STATEMENT 2000-12-01
990209002229 1999-02-09 BIENNIAL STATEMENT 1998-12-01
961219000394 1996-12-19 CERTIFICATE OF INCORPORATION 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579507707 2020-05-01 0202 PPP 2 WESTCHESTER PARK DR STE 102, WHITE PLAINS, NY, 10604
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64697
Loan Approval Amount (current) 64697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65036.91
Forgiveness Paid Date 2020-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State