Search icon

MARIE CONDOLUCI, PLLC

Company Details

Name: MARIE CONDOLUCI, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3025217
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 27 CARMEN DRIVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
MARIE CONDOLUCI, PLLC DOS Process Agent 27 CARMEN DRIVE, NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-10-12 2024-03-15 Address 27 CARMEN DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
2018-03-05 2023-10-12 Address 27 CARMEN DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
2017-04-21 2018-03-05 Address 27 CERMEN DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
2015-11-03 2017-04-21 Address 246 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
2014-03-07 2015-11-03 Address 4228 SUMMERVILLE WAY, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2010-03-31 2014-03-07 Address 60 ERIE ST, STE 401, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2004-06-24 2010-03-31 Address 4228 SUMMERVILLE WAY, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2004-03-11 2004-06-24 Address 3809 WHISPERING HILLS, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315001840 2024-03-15 BIENNIAL STATEMENT 2024-03-15
231012003681 2023-10-12 BIENNIAL STATEMENT 2022-03-01
200305061314 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006288 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170421000556 2017-04-21 CERTIFICATE OF CHANGE 2017-04-21
160303007068 2016-03-03 BIENNIAL STATEMENT 2016-03-01
151103000090 2015-11-03 CERTIFICATE OF CHANGE 2015-11-03
140307006952 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412003008 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100331003246 2010-03-31 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443787706 2020-05-01 0202 PPP 27 CARMEN DR, NANUET, NY, 10954
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6305.64
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State