Search icon

STEFANO A. FILIPPAZZO, P.C.

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

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 2016-04-05 Address 2381 EAST 72ND ST, BROOKLYN, NY, 11234, 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)
2014-07-16 2016-04-05 Address 16 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2006-04-24 2014-07-16 Address 16 COURT ST, 29TH FL, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2006-04-24 2014-07-16 Address 2381 E 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-04-06 2014-07-16 Address 16 COURT STREET 29TH FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

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
120524002586 2012-05-24 BIENNIAL STATEMENT 2012-04-01
080703002205 2008-07-03 BIENNIAL STATEMENT 2008-04-01
060424002026 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040406000088 2004-04-06 CERTIFICATE OF INCORPORATION 2004-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4101148506 2021-02-25 0202 PPS 16 Court St Fl 29, Brooklyn, NY, 11241-0102
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11241-0102
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100597.26
Forgiveness Paid Date 2021-10-06
2673827302 2020-04-29 0202 PPP 16 COURT STREET 29TH FL, BROOKLYN, NY, 11241
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11241-0004
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131132.6
Forgiveness Paid Date 2021-03-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State