Search icon

TUTUNJIAN & BITETTO, P.C.

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 401 BROADHOLLOW RD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 14 VANDERVENTER AVE., SUITE 128, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-11-28 2022-11-28 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
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 Address 401 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2022-11-28 2024-04-08 Address 401 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2022-11-28 2024-04-08 Address 401 BROADHOLLOW RD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-05-31 2022-11-28 Address 401 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)

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
051221001173 2005-12-21 CERTIFICATE OF CHANGE 2005-12-21
040129002064 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020222000470 2002-02-22 CERTIFICATE OF AMENDMENT 2002-02-22
020201002073 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000217000394 2000-02-17 CERTIFICATE OF INCORPORATION 2000-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668137110 2020-04-13 0235 PPP 401 Broadhollow Road Suite 402, MELVILLE, NY, 11747-4702
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500185
Loan Approval Amount (current) 500185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-4702
Project Congressional District NY-01
Number of Employees 25
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503811.34
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State