Search icon

GREGG T. ILICETO, CPA, LLC

Company Details

Name: GREGG T. ILICETO, CPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023662
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2153 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2153 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2010-11-24 2012-11-28 Address 6735 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121128002318 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110301000483 2011-03-01 CERTIFICATE OF PUBLICATION 2011-03-01
101124000708 2010-11-24 ARTICLES OF ORGANIZATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426847204 2020-04-28 0202 PPP 3041 Veterans Road West Suite 3, Staten Island, NY, 10309
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116568
Loan Approval Amount (current) 116568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117772
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State