Search icon

BRUNETTI & ASCIONE, PLLC

Company Details

Name: BRUNETTI & ASCIONE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593898
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 9 SCOTT CT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 SCOTT CT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2009-01-12 2012-01-20 Name BRUNETTI, ASCIONE & TOMICH, PLLC
2009-01-08 2009-01-12 Name BRUNETTI, ASCIONE, & TOMICH, PLLC
2008-05-29 2009-01-08 Name BRUNETTI & ASCIONE, PLLC
2007-01-03 2009-02-02 Address 9 SCOTT CT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2001-01-12 2008-05-29 Name BRUNETTI, ASCIONE, FRIEDMAN AND LAVALLE PLLC
2001-01-12 2007-01-03 Address 9 COLUMBUS AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211002326 2013-02-11 BIENNIAL STATEMENT 2013-01-01
120120000742 2012-01-20 CERTIFICATE OF AMENDMENT 2012-01-20
110207002272 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090202002090 2009-02-02 BIENNIAL STATEMENT 2009-01-01
090112000718 2009-01-12 CERTIFICATE OF AMENDMENT 2009-01-12
090108000637 2009-01-08 CERTIFICATE OF AMENDMENT 2009-01-08
080529000430 2008-05-29 CERTIFICATE OF AMENDMENT 2008-05-29
070103002192 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050118003152 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030106002256 2003-01-06 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471637206 2020-04-28 0235 PPP 170 Old Country Rd, Suite 610, Mineola, NY, 11501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52646.2
Forgiveness Paid Date 2021-03-16
7330398301 2021-01-28 0235 PPS 170 Old Country Rd Ste 61, Mineola, NY, 11501-4322
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41730
Loan Approval Amount (current) 41730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4322
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42029.54
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State