Search icon

PAUL T. GENTILE P.C.

Company Details

Name: PAUL T. GENTILE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2008 (17 years ago)
Entity Number: 3719773
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 2400 JOHNSON AVE. 3K, BRONX, NY, United States, 10463
Principal Address: 2400 JOHNSON AVE., STE 3K, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL T GENTILE Chief Executive Officer 2400 JOHNSON AVE., STE 3K, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 JOHNSON AVE. 3K, BRONX, NY, United States, 10463

History

Start date End date Type Value
2021-05-04 2021-11-18 Address 2400 JOHNSON AVE., STE 3K, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2018-09-04 2021-05-04 Address 260 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-09-04 2021-05-04 Address 260 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2018-09-04 2021-11-18 Address 260 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-24 2018-09-04 Address 260 MADISON AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-24 2018-09-04 Address 260 MADISON AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-09-24 2018-09-04 Address 260 MADISON AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-09-17 2012-09-24 Address 261 MADISON AVE, 25TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-09-17 2012-09-24 Address C/O PAUL T. GENTILE P.C., 261 MADISON AVE, 25TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-09-12 2012-09-24 Address 261 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118000096 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210504002004 2021-05-04 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
200902060496 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008875 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007804 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150320006202 2015-03-20 BIENNIAL STATEMENT 2014-09-01
120924002160 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100917002232 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080912000351 2008-09-12 CERTIFICATE OF INCORPORATION 2008-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687497300 2020-04-29 0202 PPP 260 Madison Ave. 22nd Fl., New York, NY, 10016
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28960
Loan Approval Amount (current) 28960
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29155.18
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State