Search icon

THE LAW OFFICES OF JOSEPH C. RUOTOLO, LLC

Company Details

Name: THE LAW OFFICES OF JOSEPH C. RUOTOLO, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606524
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 110 COOPER STREET, 411, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 COOPER STREET, 411, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2010-02-22 2012-01-13 Address 42 FIRE ISLAND AVENUE, SUITE 120, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2007-12-18 2010-02-22 Address 42 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120113002000 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100222002819 2010-02-22 BIENNIAL STATEMENT 2009-12-01
091029000532 2009-10-29 CERTIFICATE OF PUBLICATION 2009-10-29
071218000441 2007-12-18 ARTICLES OF ORGANIZATION 2007-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329408109 2020-07-23 0202 PPP 1350 AVENUE OF THE AMERICAS FL 3, NEW YORK, NY, 10019-4703
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10970
Loan Approval Amount (current) 10970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 107306
Servicing Lender Name Pentagon FCU
Servicing Lender Address 7940 Jones Branch Dr, MCLEAN, VA, 22102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-4703
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101883
Originating Lender Name Sperry Associates FCU
Originating Lender Address GARDEN CITY PARK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11080.61
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State