Search icon

EMILIA RUTIGLIANO, P.C.

Company Details

Name: EMILIA RUTIGLIANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2000 (25 years ago)
Entity Number: 2458966
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 1733 Sheepshead Bay Road, Brooklyn, NY, United States, 11235
Principal Address: 1733 Sheepshead Bay Road, Suite 11, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMILIA I RUTIGLIANO DOS Process Agent 1733 Sheepshead Bay Road, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
EMILIA RUTIGLIANO Chief Executive Officer 1733 SHEEPSHEAD BAY ROAD, SUITE 11, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2021-11-29 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-16 2006-05-04 Address 104-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-01-16 2006-05-04 Address 104-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2000-01-07 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-07 2006-05-04 Address 104-04 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129000878 2021-11-29 BIENNIAL STATEMENT 2021-11-29
120130002551 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100401003391 2010-04-01 BIENNIAL STATEMENT 2010-01-01
080111002103 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060504002816 2006-05-04 BIENNIAL STATEMENT 2006-01-01
040122002541 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020116002805 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000107000645 2000-01-07 CERTIFICATE OF INCORPORATION 2000-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318689001 2021-05-15 0202 PPS 1733 Sheepshead Bay Rd, Brooklyn, NY, 11235-3728
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3728
Project Congressional District NY-08
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20976.9
Forgiveness Paid Date 2022-01-28
6853877105 2020-04-14 0202 PPP 1733 sheepshead bay rd ste 11, brooklyn, NY, 11235
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27083.32
Loan Approval Amount (current) 27083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27354.15
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State