Search icon

TALISMAN & DELORENZ, P.C.

Company Details

Name: TALISMAN & DELORENZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1971 (54 years ago)
Entity Number: 302114
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 409 FULTON STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 FULTON STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
STEVEN J. DELORENZ Chief Executive Officer 409 FULTON STREET, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
132680394
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-10 2016-05-03 Name TALISMAN, DELORENZ & PINNISI, P.C.
2006-05-08 2013-01-10 Name TALISMAN & DELORENZ, P.C.
2002-03-20 2007-02-26 Address 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-03-20 2007-02-26 Address 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-03-20 2007-02-26 Address 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160503000026 2016-05-03 CERTIFICATE OF AMENDMENT 2016-05-03
130206002309 2013-02-06 BIENNIAL STATEMENT 2013-01-01
130110000467 2013-01-10 CERTIFICATE OF AMENDMENT 2013-01-10
110114003102 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090115003375 2009-01-15 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
144815.00
Total Face Value Of Loan:
144815.00
Date:
2020-04-07
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:
161587.00
Total Face Value Of Loan:
161587.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144815
Current Approval Amount:
144815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
146033.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State