Search icon

PARISI, COAN & SACCOCIO, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARISI, COAN & SACCOCIO, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2944706
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: attn: robert p. coan, 120 Erie Blvd. 2nd Floor, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent attn: robert p. coan, 120 Erie Blvd. 2nd Floor, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
161681598
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-09 2024-01-05 Address attn: robert p. coan, 376 broadway, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2011-09-20 2023-05-09 Address 376 BROADWAY, 2ND FL, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2005-07-27 2011-09-20 Address PO BOX 1087, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
2003-08-20 2005-07-27 Address 670 FRANKLIN STREER, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003498 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230509003809 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
220423001264 2022-04-23 BIENNIAL STATEMENT 2021-08-01
200311060643 2020-03-11 BIENNIAL STATEMENT 2019-08-01
150909006355 2015-09-09 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
124675.00
Total Face Value Of Loan:
124675.00
Date:
2020-05-03
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:
101500.00
Total Face Value Of Loan:
101500.00
Date:
2020-04-30
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:
101500.00
Total Face Value Of Loan:
0.00
Date:
2016-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124675
Current Approval Amount:
124675
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126068.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State