Search icon

LUIGI GILENO ARCHITECT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LUIGI GILENO ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 2004 (21 years ago)
Entity Number: 3142174
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 485 UNDERHILL BLVD, SUITE 304, SYOSSET, NY, United States, 11791
Principal Address: 86 CHERRY LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIGI GILENO ARCHITECT P.C. DOS Process Agent 485 UNDERHILL BLVD, SUITE 304, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
LUIGI GILENO Chief Executive Officer 485 UNDERHILL BLVD, STE 304, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
141921292
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-05 2014-12-01 Address 40 UNDERHILL BLVD, SUITE LF, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-06-06 2014-06-04 Address 40 UNDERHILL BLVD, SUITE LF, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-12-08 2012-06-06 Address 37 UNDERHILL AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-12-08 2012-06-06 Address 37 UNDERHILL AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2004-12-24 2013-02-05 Address 37 UNDERHILL AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061052 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181221006581 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161206007850 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007575 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140604002098 2014-06-04 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$69,750
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,604.44
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $69,750
Jobs Reported:
5
Initial Approval Amount:
$61,350
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,207.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $61,349

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State