Search icon

PETER P. FERRAIUOLO, ESQ, PLLC

Company Details

Name: PETER P. FERRAIUOLO, ESQ, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479344
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 BROADWAY, STE 500, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 BROADWAY, STE 500, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-03-07 2024-08-01 Address 160 BROADWAY, STE 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-02-07 2012-03-07 Address 160 BROADWAY / SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-12-06 2006-02-07 Address 160 BROADWAY, SUITE 900, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-02-29 2000-12-06 Address 5 BEEKMAN STREET, STE. 203A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042362 2024-08-01 BIENNIAL STATEMENT 2024-08-01
200203060635 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007684 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007266 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140206006652 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120307003062 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100302002724 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080131002303 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060207002422 2006-02-07 BIENNIAL STATEMENT 2006-02-01
040116002279 2004-01-16 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4906088607 2021-03-20 0202 PPS 160 Broadway Rm 500, New York, NY, 10038-4218
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4218
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.54
Forgiveness Paid Date 2021-09-29
3218687300 2020-04-29 0202 PPP 160 Broadway - Suite 500, New Yorkl, NY, 10038
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Yorkl, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20121.67
Forgiveness Paid Date 2020-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State