Search icon

CILIO AND PARTNERS ATTORNEYS AT LAW P.C.

Company Details

Name: CILIO AND PARTNERS ATTORNEYS AT LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798070
ZIP code: 10169
County: New York
Place of Formation: New York
Principal Address: 405 PARK AVENUE, SUITE 802, NEW YORK, NY, United States, 10022
Address: 230 PARK AVENUE SUITE 2415, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE SUITE 2415, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
BRUNO CILIO Chief Executive Officer CILIO AND PARTNERS PC, 405 PARK AVENUE, SUITE 802, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-05-22 2017-12-29 Address 405 PARK AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-01 2015-05-22 Address CILIO AND PARTNERS PC, 405 PARK AVE, STE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-02-01 2015-05-22 Address 405 PARK AVE, STE 802, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-02-01 2015-05-22 Address 405 PARK AVE, STE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-07 2007-02-01 Address 375 PARK AVENUE STE 208, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229000080 2017-12-29 CERTIFICATE OF CHANGE 2017-12-29
150522002003 2015-05-22 BIENNIAL STATEMENT 2014-08-01
070201002390 2007-02-01 BIENNIAL STATEMENT 2006-08-01
020807000232 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013297701 2020-05-01 0202 PPP 230 PARK AVENUE SUITE 2415, NEW YORK, NY, 10169
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5220
Loan Approval Amount (current) 5220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10169-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5286.36
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State