Search icon

MICHAEL G. LORUSSO, P.C.

Company Details

Name: MICHAEL G. LORUSSO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3841046
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 316 JACKSON AVENUE, SYOSSET, NY, United States, 11791
Principal Address: 316 JACKSON AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G LORUSSO Chief Executive Officer 316 JACKSON AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 JACKSON AVENUE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 316 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2011-10-14 2023-08-02 Address 316 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-04 2023-08-02 Address 316 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003274 2023-08-02 BIENNIAL STATEMENT 2023-08-01
190802060967 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006776 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130807006782 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111014003128 2011-10-14 BIENNIAL STATEMENT 2011-08-01
090804000426 2009-08-04 CERTIFICATE OF INCORPORATION 2009-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1930247705 2020-05-01 0235 PPP 316 JACKSON AVE, SYOSSET, NY, 11791
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79390
Loan Approval Amount (current) 79390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80537.58
Forgiveness Paid Date 2021-10-15
3637198503 2021-02-24 0235 PPS 316 Jackson Ave, Syosset, NY, 11791-4124
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79390
Loan Approval Amount (current) 79390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4124
Project Congressional District NY-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80129.12
Forgiveness Paid Date 2022-02-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State