Search icon

PASQUALE, LLC

Company Details

Name: PASQUALE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2006 (19 years ago)
Date of dissolution: 13 May 2024
Entity Number: 3339179
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1111 MARCUS AVE., STE. 107, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1111 MARCUS AVE., STE. 107, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2006-03-24 2024-05-13 Address 1111 MARCUS AVE., STE. 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003880 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
060925000049 2006-09-25 CERTIFICATE OF PUBLICATION 2006-09-25
060324000825 2006-03-24 ARTICLES OF ORGANIZATION 2006-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3386868704 2021-03-31 0202 PPS 546 North Ave, New Rochelle, NY, 10801-2612
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30040
Loan Approval Amount (current) 30040
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2612
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30471.26
Forgiveness Paid Date 2022-09-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State