Search icon

DURANTE, BOCK & TOTA, PLLC

Company Details

Name: DURANTE, BOCK & TOTA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2005 (20 years ago)
Entity Number: 3224601
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2000 MAPLE HILL ST, SUITE 206, YORKTOWN HEIGHTS, NY, United States, 10598

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURANTE, BOCK & TOTA PLLC 401(K) PLAN 2023 010840167 2024-06-30 DURANTE, BOCK & TOTA PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206,, YORKTOWN HEIGHTS, NY, 10598
DURANTE, BOCK & TOTA PLLC 401(K) PLAN 2022 010840167 2023-07-12 DURANTE, BOCK & TOTA PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206,, YORKTOWN HEIGHTS, NY, 10598
DURANTE, BOCK & TOTA PLLC 401(K) PLAN 2021 010840167 2022-06-29 DURANTE, BOCK & TOTA PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206,, YORKTOWN HEIGHTS, NY, 10598
DURANTE, BOCK & TOTA PLLC 401(K) PLAN 2020 010840167 2021-06-21 DURANTE, BOCK & TOTA PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206,, YORKTOWN HEIGHTS, NY, 10598
DURANTE, BOCK & TOTA PLLC 401(K) PLAN 2019 010840167 2020-06-24 DURANTE, BOCK & TOTA PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206,, YORKTOWN HEIGHTS, NY, 10598
DURANTE, BOCK & TOTA PLLC 401(K) PLAN 2018 010840167 2019-04-30 DURANTE, BOCK & TOTA PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206, YORKTOWN HEIGHTS, NY, 10598
DURANTE, BOCK & TOTA PLLC 401(K) PLAN 2017 010840167 2018-07-26 DURANTE, BOCK & TOTA PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206,, YORKTOWN HEIGHTS, NY, 10598
DURANTE, BOCK AND TOTA PLLC 401(K) PLAN 2016 010840167 2017-07-28 DURANTE, BOCK & TOTA PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 9142456060
Plan sponsor’s address 2000 MAPLE HILL STREET, SUITE 206, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 MAPLE HILL ST, SUITE 206, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2005-06-28 2007-08-07 Address 2000 MAPLE HILL STREET, SUITE 206, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060395 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190605060334 2019-06-05 BIENNIAL STATEMENT 2019-06-01
150608006219 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130611006143 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110629002948 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090622002570 2009-06-22 BIENNIAL STATEMENT 2009-06-01
071009001004 2007-10-09 CERTIFICATE OF PUBLICATION 2007-10-09
070807002647 2007-08-07 BIENNIAL STATEMENT 2007-06-01
070614001029 2007-06-14 CERTIFICATE OF AMENDMENT 2007-06-14
050628000883 2005-06-28 ARTICLES OF ORGANIZATION 2005-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004568602 2021-03-25 0202 PPS 2000 Maple Hill St Ste 206, Yorktown Heights, NY, 10598-4142
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123527.27
Loan Approval Amount (current) 123527.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4142
Project Congressional District NY-17
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124556.66
Forgiveness Paid Date 2022-01-25
2867607304 2020-04-29 0202 PPP 2000 Maple Hill Street, Yorktown Heights, NY, 10598-4176
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4176
Project Congressional District NY-17
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125110.58
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State