Search icon

ACITO, KLEIN & CANDILOROS, P.C.

Company Details

Name: ACITO, KLEIN & CANDILOROS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1972 (53 years ago)
Entity Number: 325119
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACITO & KLEIN, P.C. DOS Process Agent 800 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1979-01-04 1998-02-10 Name ACITO & KLEIN, P.C.
1972-03-08 1979-01-04 Name REMO J. ACITO, P.C.
1972-03-08 1979-01-04 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C349888-2 2004-07-09 ASSUMED NAME CORP INITIAL FILING 2004-07-09
980210000713 1998-02-10 CERTIFICATE OF AMENDMENT 1998-02-10
A542245-6 1979-01-04 CERTIFICATE OF AMENDMENT 1979-01-04
972041-4 1972-03-08 CERTIFICATE OF INCORPORATION 1972-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
44760.00
Total Face Value Of Loan:
44760.00
Date:
2020-05-02
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44760
Current Approval Amount:
44760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45232.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State