Search icon

DAVID A. NIGRELLI PLLC

Company Details

Name: DAVID A. NIGRELLI PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455913
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 465 COLUMBUS AVENUE, SUITE 120, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 465 COLUMBUS AVENUE, SUITE 120, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2007-01-02 2010-06-02 Address 208 ROUNDHOUSE ROAD, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602000842 2010-06-02 CERTIFICATE OF CHANGE 2010-06-02
070529000091 2007-05-29 CERTIFICATE OF PUBLICATION 2007-05-29
070102000922 2007-01-02 ARTICLES OF ORGANIZATION 2007-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028747206 2020-04-16 0202 PPP 115 E Stevens Ave Suite 102, Valhalla, NY, 10595
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) 29600
Loan Approval Amount (current) 29600
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 Valhalla, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29962.5
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State