Search icon

PURCELL & INGRAO, P.C.

Company Details

Name: PURCELL & INGRAO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Dec 1972 (52 years ago)
Date of dissolution: 13 Nov 2023
Entity Number: 249570
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 204 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK J PURCELL DOS Process Agent 204 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PATRICK J PURCELL Chief Executive Officer 204 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-01-19 2023-12-28 Address 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-12-09 2023-12-28 Address 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-12-09 2005-01-19 Address 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1996-12-23 1998-12-09 Address 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1996-12-23 1998-12-09 Address 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1996-12-23 1998-12-09 Address 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1982-01-07 1996-05-13 Name PURCELL, FRITZ & INGRAO, P.C.
1974-02-04 1982-01-07 Name CORDES, PURCELL, FRITZ & INGRAO, P.C.
1972-12-22 1996-12-23 Address 204 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1972-12-22 1974-02-04 Name CORDES, PURCELL, JEWELL & INGRAO, P. C.

Filings

Filing Number Date Filed Type Effective Date
231228000123 2023-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-13
061205002757 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050119002518 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021122002415 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010110002210 2001-01-10 BIENNIAL STATEMENT 2000-12-01
981209002510 1998-12-09 BIENNIAL STATEMENT 1998-12-01
C255101-2 1997-12-23 ASSUMED NAME CORP INITIAL FILING 1997-12-23
961223002462 1996-12-23 BIENNIAL STATEMENT 1996-12-01
960513000283 1996-05-13 CERTIFICATE OF AMENDMENT 1996-05-13
A830579-3 1982-01-07 CERTIFICATE OF AMENDMENT 1982-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138407306 2020-04-30 0235 PPP 204 Willis Avenue, Mineola, NY, 11501
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155600
Loan Approval Amount (current) 155600
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 Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157415.33
Forgiveness Paid Date 2021-07-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State