Search icon

STARGIOTTI & BEATLEY, P.C.

Company Details

Name: STARGIOTTI & BEATLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248735
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 48 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JOSEPH A STARGIOTTI Chief Executive Officer 48 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2000-05-18 2004-05-11 Address 231 CENTRAL AVE, 2ND FL, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2000-05-18 2004-05-11 Address 231 CENTRAL AVE, 2ND FL, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2000-05-18 2004-05-11 Address 231 CENTRAL AVE, 2ND FL, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-04-13 2000-05-18 Address 427 BEDFORD RD., STE. 150, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407007095 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002218 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100421002512 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080507002915 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060503002944 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040511002080 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020328002804 2002-03-28 BIENNIAL STATEMENT 2002-04-01
001019000378 2000-10-19 CERTIFICATE OF AMENDMENT 2000-10-19
000518002859 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980413000010 1998-04-13 CERTIFICATE OF INCORPORATION 1998-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2859438504 2021-02-22 0202 PPS 25 Wheeler Ave, Pleasantville, NY, 10570-3033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36844
Loan Approval Amount (current) 36844
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 Pleasantville, WESTCHESTER, NY, 10570-3033
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37074.28
Forgiveness Paid Date 2021-10-08
3974237202 2020-04-27 0202 PPP 25 Wheeler Avenue, PLEASANTVILLE, NY, 10570-3033
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36884
Loan Approval Amount (current) 36884
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 Pleasantville, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37270.26
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402587 Other Statutory Actions 2004-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-04-05
Termination Date 2004-05-19
Section 1692
Status Terminated

Parties

Name CONTA
Role Plaintiff
Name STARGIOTTI & BEATLEY, P.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State