Search icon

PICONE ACQUISITION CORP.

Company Details

Name: PICONE ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3854888
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1815 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735
Principal Address: 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PCIONE JR. DOS Process Agent 1815 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH PICONE JR. Chief Executive Officer 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
270968565
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-10-04 2023-09-19 Address 1815 BROAD HOLLOW RD., SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-09-11 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2009-09-11 2023-09-19 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919001189 2023-09-19 BIENNIAL STATEMENT 2023-09-01
190912060247 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170913006125 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150908006333 2015-09-08 BIENNIAL STATEMENT 2015-09-01
131004006124 2013-10-04 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122760.00
Total Face Value Of Loan:
122760.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122760
Current Approval Amount:
122760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124344.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State