Search icon

SPELLMAN GIBBONS POLIZZI TRUNCALE & TRENTACOSTE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SPELLMAN GIBBONS POLIZZI TRUNCALE & TRENTACOSTE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2970265
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 229 SEVENTH STREET, STE. 100, GARDEN CITY, NY, United States, 11530
Principal Address: 229 SEVENTH AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 229 SEVENTH STREET, STE. 100, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
200346483
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-01 2017-11-17 Name SPELLMAN RICE GIBBONS POLIZZI & TRUNCALE, LLP
2011-05-03 2015-06-01 Name SPELLMAN RICE SCHURE GIBBONS MCDONOUGH POLIZZI & TRUNCALE, LLP
2008-08-26 2015-06-01 Address 229 SEVENTH STREET, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-10-28 2011-05-03 Name SPELLMAN RICE SCHURE GIBBONS MCDONOUGH & POLIZZI, LLP
2003-10-28 2008-08-26 Address 229 SEVENTH STREET, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809002048 2018-08-09 FIVE YEAR STATEMENT 2018-10-01
171117000532 2017-11-17 CERTIFICATE OF AMENDMENT 2017-11-17
150601000299 2015-06-01 CERTIFICATE OF AMENDMENT 2015-06-01
130820002448 2013-08-20 FIVE YEAR STATEMENT 2013-10-01
110503000908 2011-05-03 CERTIFICATE OF AMENDMENT 2011-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
141610.00
Total Face Value Of Loan:
141610.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141610
Current Approval Amount:
141610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142558

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State