Search icon

TUTUNJIAN & BITETTO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TUTUNJIAN & BITETTO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2475145
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 401 broadhollow rd, SUITE 402, MELVILLE, NY, United States, 11747
Address: 401 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, United States, 11747

Agent

Name Role Address
JOHN G. TUTUNJIAN Agent 401 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
JAMES J. BITETTO Chief Executive Officer 401 BROADHOLLOW RD, SUITE 402, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 14 VANDERVENTER AVE., SUITE 128, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 401 BROADHOLLOW RD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-11-28 2022-11-28 Address 401 BROADHOLLOW RD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-11-28 2024-04-08 Address 14 VANDERVENTER AVE., SUITE 128, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-11-28 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240408002596 2024-04-08 BIENNIAL STATEMENT 2024-04-08
221128000840 2022-11-28 BIENNIAL STATEMENT 2022-11-28
160531000863 2016-05-31 CERTIFICATE OF CHANGE 2016-05-31
110408000035 2011-04-08 CERTIFICATE OF CHANGE 2011-04-08
090813000121 2009-08-13 CERTIFICATE OF AMENDMENT 2009-08-13

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
500185.00
Total Face Value Of Loan:
500185.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500185
Current Approval Amount:
500185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
503811.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State