Search icon

FOERTH AND PANCOTTO, LLP

Company Details

Name: FOERTH AND PANCOTTO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2213158
ZIP code: 11733
County: Blank
Place of Formation: New York
Address: 3250 NESCONSET HIGHWAY, SETAUKET, NY, United States, 11733
Principal Address: MARK PANCOTTO, 3250 NESCONSET HWY, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3250 NESCONSET HIGHWAY, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1997-12-31 2002-11-04 Address 3250 NESCONSET HIGHWAY, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012002006 2017-10-12 FIVE YEAR STATEMENT 2017-12-01
121017002459 2012-10-17 FIVE YEAR STATEMENT 2012-12-01
071031002092 2007-10-31 FIVE YEAR STATEMENT 2007-12-01
021104002320 2002-11-04 FIVE YEAR STATEMENT 2002-12-01
971231000538 1997-12-31 NOTICE OF REGISTRATION 1998-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
122850.00
Total Face Value Of Loan:
122850.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122850
Current Approval Amount:
122850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124061.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State