Search icon

BARANELLO ASSOCIATES INC.

Company Details

Name: BARANELLO ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (23 years ago)
Entity Number: 2695591
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVENUE, SUITE 125, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARANELLO ASSOCIATES INC. DOS Process Agent 1981 MARCUS AVENUE, SUITE 125, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
THOMAS BARANELLO Chief Executive Officer 1981 MARCUS AVENUE, SUITE 125, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2007-11-20 2015-11-02 Address 11 GRACE AVENUE STE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-11-14 2015-11-02 Address 11 GRACE AVE, STE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2003-11-14 2015-11-02 Address 11 GRACE AVE, STE 300, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-11-02 2007-11-20 Address 54 CASTLE RIDGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060027 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006075 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006638 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006369 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111216002708 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091029002970 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071120002670 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051212002483 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031114002099 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011102000389 2001-11-02 CERTIFICATE OF INCORPORATION 2001-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308537102 2020-04-14 0235 PPP 1981 Marcus Avenue 125N, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33794.88
Forgiveness Paid Date 2021-10-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State