Search icon

STEFANO A. FILIPPAZZO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEFANO A. FILIPPAZZO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036612
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST, 28TH FL, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFANO A. FILIPPAZZO, P.C. DOS Process Agent 16 COURT ST, 28TH FL, BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
STEFANO A FILIPPAZZO Chief Executive Officer 16 COURT ST, 28TH FL, BROOKLYN, NY, United States, 11241

Form 5500 Series

Employer Identification Number (EIN):
200985085
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 16 COURT ST, 28TH FL, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2018-04-03 2024-07-10 Address 16 COURT ST, 28TH FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2016-04-05 2018-04-03 Address 16 COURT ST, 28TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2016-04-05 2018-04-03 Address 16 COURT STREET, 28TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
2014-07-16 2024-07-10 Address 16 COURT ST, 28TH FL, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710003096 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200421060396 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180403007447 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006141 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140716002280 2014-07-16 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-29
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$100,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,597.26
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
6
Initial Approval Amount:
$130,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,132.6
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $130,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State