Search icon

ALBERT A. NATOLI, P.C.

Company Details

Name: ALBERT A. NATOLI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612547
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 49 Cold Spring Point Road, SOUTHAMPTON, NY, United States, 11968
Principal Address: 49 Cold Spring Point Road, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT A NATOLI Chief Executive Officer 49 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
ALBERT A. NATOLI, P.C. DOS Process Agent 49 Cold Spring Point Road, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 49 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 233 BROADWAY, SUITE 810, NEW YORK, NY, 10279, 0815, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 233 BROADWAY, SUITE 900, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-10 Address 233 BROADWAY, SUITE 810, NEW YORK, NY, 10279, 0815, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 233 BROADWAY, SUITE 900, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 233 BROADWAY, SUITE 810, NEW YORK, NY, 10279, 0815, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-10 Address 233 BROADWAY, SUITE 900, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-10 Address 49 cold spring point road, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2024-08-12 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310004100 2025-03-10 BIENNIAL STATEMENT 2025-03-10
241022000986 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
230308003624 2023-03-08 BIENNIAL STATEMENT 2023-03-01
220126000874 2022-01-26 BIENNIAL STATEMENT 2022-01-26
190308060805 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170301006759 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007781 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007191 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110401002383 2011-04-01 BIENNIAL STATEMENT 2011-03-01
100503002510 2010-05-03 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474668501 2021-02-25 0202 PPS 233 Broadway Rm 810 The Woolworth Building, New York, NY, 10279-0815
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10279-0815
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.12
Forgiveness Paid Date 2021-10-25
5323177203 2020-04-27 0202 PPP 233 BROADWAY SUITE 810, NEW YORK, NY, 10279
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10279-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.7
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State