Search icon

PISCIONERE & NEMAROW, P.C.

Company Details

Name: PISCIONERE & NEMAROW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2209000
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 363 BOSTON POST ROAD, RYE, NY, United States, 10580
Principal Address: 363 BOSTON POST RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PISCIONERE Chief Executive Officer 363 BOSTON POST RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 BOSTON POST ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 363 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-01-19 2024-05-07 Address 363 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-12-16 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-16 2024-05-07 Address 363 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001706 2024-05-07 BIENNIAL STATEMENT 2024-05-07
140102002245 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120117002761 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091210002079 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071217002203 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060118002822 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031201002779 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011126002545 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000119002734 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971216000531 1997-12-16 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4779888302 2021-01-23 0202 PPS 363 Boston Post Rd, Rye, NY, 10580-1105
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90962
Loan Approval Amount (current) 90962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1105
Project Congressional District NY-16
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91353.64
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State