Search icon

ALBERT A. NATOLI, P.C.

Company claim

Is this your business?

Get access!

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 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)
2025-03-10 2025-03-10 Address 49 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, 11968, 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 2024-10-22 Address 233 BROADWAY, SUITE 810, NEW YORK, NY, 10279, 0815, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-06
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:
111300.00
Total Face Value Of Loan:
111300.00
Date:
2020-04-28
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20966.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21013.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State