Search icon

PIDERIT & PARTNERS, INC.

Company Details

Name: PIDERIT & PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327521
ZIP code: 11930
County: New York
Place of Formation: New York
Principal Address: 6 DEVONSHIRE LANE, AMAGANSETT, NY, United States, 11930
Address: 6 DEVONSHIRE LANE, P.O. BOX 830, AMAGSNSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIDERIT & PARTNERS, INC. DOS Process Agent 6 DEVONSHIRE LANE, P.O. BOX 830, AMAGSNSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
FRANCIS X PIDERIT Chief Executive Officer 6 DEVONSHIRE LANE, P.O. BOX 830, AMAGANSETT, NY, United States, 11930

Form 5500 Series

Employer Identification Number (EIN):
134039601
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-05 2020-12-03 Address 346 WEST 15TH STREET, NO. 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-11 2020-12-03 Address 346 WEST 15TH STREET, NO. 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-12-11 2018-12-05 Address 346 W. 15TH STREET, NO. 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-31 2014-12-11 Address 119 WEST 23RD ST, STE 1003, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-31 2014-12-11 Address 119 WEST 23RD ST, STE 1003, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201203061524 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181205006315 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006367 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141211006013 2014-12-11 BIENNIAL STATEMENT 2014-12-01
110128002310 2011-01-28 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
94917.00
Total Face Value Of Loan:
94917.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State