Search icon

STEPHEN M. SANTORO, SR., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN M. SANTORO, SR., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2007 (18 years ago)
Entity Number: 3594261
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SANTORO Chief Executive Officer 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
STEPHEN SANTORO DOS Process Agent 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

Form 5500 Series

Employer Identification Number (EIN):
680663540
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 105 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 11 MCCANNDRIVE, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2009-10-30 2025-05-12 Address 105 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2007-11-16 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-16 2025-05-12 Address 105 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512002846 2025-05-12 BIENNIAL STATEMENT 2025-05-12
191107060255 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102007219 2017-11-02 BIENNIAL STATEMENT 2017-11-01
140326006061 2014-03-26 BIENNIAL STATEMENT 2013-11-01
120405002785 2012-04-05 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$70,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,437.5
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State