Search icon

LOZNER & MASTROPIETRO, P.C.

Company Details

Name: LOZNER & MASTROPIETRO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214381
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1901 emmons ave, st 206, STE 206, Brooklyn, NY, United States, 11235
Principal Address: 1901 EMMONS AVE, STE 206, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINO MASTROPIETRO Chief Executive Officer 1901 EMMONS AVE, STE 206, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 emmons ave, st 206, STE 206, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 1901 EMMONS AVE, STE 206, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-02 2023-03-01 Address 1901 EMMONS AVE, STE 206, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-03-02 2023-03-01 Address 1901 EMMONS AVE, STE 206, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1998-01-05 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-05 2000-03-02 Address 230 JAY STREET, APT. 5F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301005090 2023-03-01 BIENNIAL STATEMENT 2022-01-01
140331002162 2014-03-31 BIENNIAL STATEMENT 2014-01-01
120302002316 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100204002698 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080110002516 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060228002385 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040122002329 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020117002090 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000302002318 2000-03-02 BIENNIAL STATEMENT 2000-01-01
980105000721 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676637310 2020-04-29 0202 PPP 1901 EMMONS AVE, SUITE 206, BROOKLYN, NY, 11235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201983.56
Forgiveness Paid Date 2021-05-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State