Search icon

PERGOLIZZI AND ASSOCIATES LLP

Company Details

Name: PERGOLIZZI AND ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 08 Jan 2001 (24 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2591333
ZIP code: 11223
County: Blank
Place of Formation: New York
Address: 911 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
STEPHEN R PERGOLIZZI SR DOS Process Agent 911 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2001-01-08 2006-04-14 Address 911 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2139940 2011-07-27 REVOCATION OF REGISTRATION 2011-07-27
071119002144 2007-11-19 FIVE YEAR STATEMENT 2006-01-01
060414002171 2006-04-14 FIVE YEAR STATEMENT 2006-01-01
010108000337 2001-01-08 NOTICE OF REGISTRATION 2001-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137037308 2020-04-29 0235 PPP 67 HARNED RD, COMMACK, NY, 11725
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36571
Loan Approval Amount (current) 36571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36950.74
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State