Search icon

LAW OFFICE OF ANTHONY T. DIPIETRO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF ANTHONY T. DIPIETRO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 2009 (16 years ago)
Entity Number: 3872600
ZIP code: 11709
County: New York
Place of Formation: New York
Address: 1 JEFFERSON AVENUE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF ANTHONY T. DIPIETRO, P.C. DOS Process Agent 1 JEFFERSON AVENUE, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
ANTHONY T DIPIETRO Chief Executive Officer 1 JEFFERSON AVENUE, STE. 880, BAYVILLE, NY, United States, 11709

Form 5500 Series

Employer Identification Number (EIN):
271262291
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 233 BROADWAY, STE. 880, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2018-06-12 2024-01-24 Address 233 BROADWAY, STE. 880, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2018-06-12 2024-01-24 Address 233 BROADWAY, STE. 880, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2013-11-06 2018-06-12 Address 233 BROADWAY, #5, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2013-11-06 2018-06-12 Address 233 BROADWAY, #5, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240124004680 2024-01-24 BIENNIAL STATEMENT 2024-01-24
180612006032 2018-06-12 BIENNIAL STATEMENT 2017-10-01
131106002327 2013-11-06 BIENNIAL STATEMENT 2013-10-01
091028000740 2009-10-28 CERTIFICATE OF INCORPORATION 2009-10-28

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
35885.00
Total Face Value Of Loan:
35885.00
Date:
2020-05-28
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:
-200000.00
Total Face Value Of Loan:
15197.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215197
Current Approval Amount:
15197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15352.14
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35885
Current Approval Amount:
35885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36213.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State