Search icon

BIANCONE & WILINSKY, LLP

Company Details

Name: BIANCONE & WILINSKY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2185036
ZIP code: 10169
County: Blank
Place of Formation: New York
Address: LOUIS BIANCONE, ESQ, 230 PARK AVE, SUITE 904, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVENUE, SUITE 904, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent LOUIS BIANCONE, ESQ, 230 PARK AVE, SUITE 904, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2012-08-06 2017-07-13 Address LOUIS BIANCONE, ESQ, 230 PARK AVE, STE 1549, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2007-08-13 2012-08-06 Address 230 PARK AVENUE, SUITE 606, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2004-07-19 2012-08-06 Address BIANCONE & WILINSKY LLP, 230 PARK AVENUE SUITE 606, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2002-07-26 2007-08-13 Address 230 PARK AVE / 26TH FL, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2002-07-26 2004-07-19 Address LOUIS BIANCONE, ESQ., 230 PARK AVE / 26TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-09-29 2002-07-26 Address BIANCONE & WILINSKY, LLP, 230 PARK AVE. 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713002033 2017-07-13 FIVE YEAR STATEMENT 2017-09-01
120806002313 2012-08-06 FIVE YEAR STATEMENT 2012-09-01
070813002086 2007-08-13 FIVE YEAR STATEMENT 2007-09-01
040719000905 2004-07-19 CERTIFICATE OF CHANGE 2004-07-19
020726002208 2002-07-26 FIVE YEAR STATEMENT 2002-09-01
970929000576 1997-09-29 NOTICE OF REGISTRATION 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480457310 2020-05-01 0202 PPP 230 Park Avenue, NEW YORK, NY, 10169-0907
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10169-0907
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41894.66
Forgiveness Paid Date 2020-11-23
6401048403 2021-02-10 0202 PPS 230 Park Ave Fl West, New York, NY, 10169-0005
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10169-0005
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38532.56
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State