Search icon

PETROMONDO LLC

Company Details

Name: PETROMONDO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849498
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 78 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CTXSC26EDNX6 2025-02-26 78 FRANKLIN AVE, VALLEY STREAM, NY, 11580, 2809, USA 78 FRANKLIN AVE, VALLEY STREAM, NY, 11580, 2809, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2024-02-27
Entity Start Date 2009-09-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333132, 335999, 423690, 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROSANNA FILIPPELLI
Role PRESIDENT
Address 78 FRANKLIN AVE, VALLEY STREAM, NY, 11580, 2809, USA
Government Business
Title PRIMARY POC
Name ROSANNA FILIPPELLI
Role PRESIDENT
Address 78 FRANKLIN AVE, VALLEY STREAM, NY, 11580, 2809, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PETROMONDO LLC DOS Process Agent 78 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
ROSANNA FILIPPELLI Agent 43 ROCKLYN AVENUE, LYNBROOK, NY, 11563

History

Start date End date Type Value
2019-08-08 2023-08-07 Address 78 FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-03-29 2019-08-08 Address 78 FRANKLIN AVENUE, 304 PARK AVE S, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2015-02-13 2018-03-29 Address 304 PARK AVE S, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-08-26 2023-08-07 Address 43 ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Registered Agent)
2009-08-26 2015-02-13 Address 43 ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807002165 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210802001549 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190808060313 2019-08-08 BIENNIAL STATEMENT 2019-08-01
180329006040 2018-03-29 BIENNIAL STATEMENT 2017-08-01
150213002018 2015-02-13 BIENNIAL STATEMENT 2013-08-01
090826000637 2009-08-26 ARTICLES OF ORGANIZATION 2009-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302847707 2020-05-01 0235 PPP 78 FRANKLIN AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 423690
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 38943.6
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State