Search icon

CARDINALE & DELVECCHIO LAW FIRM, PLLC

Company Details

Name: CARDINALE & DELVECCHIO LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2009 (15 years ago)
Entity Number: 3868457
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 4030 WEST ROAD, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4030 WEST ROAD, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2009-10-16 2011-11-03 Address 4030 WEST ROAD, P.O. BOX 705, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101002132 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111103002281 2011-11-03 BIENNIAL STATEMENT 2011-10-01
100121000260 2010-01-21 CERTIFICATE OF PUBLICATION 2010-01-21
091016000942 2009-10-16 ARTICLES OF ORGANIZATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173427208 2020-04-28 0248 PPP 4030 WEST ROAD, CORTLAND, NY, 13045
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10072.88
Forgiveness Paid Date 2021-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State