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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-04-29
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:
36571.00
Total Face Value Of Loan:
36571.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36571
Current Approval Amount:
36571
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36950.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State