Search icon

PHILIP J CILIO DC LAC, PLLC

Company Details

Name: PHILIP J CILIO DC LAC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2010 (14 years ago)
Entity Number: 4025694
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 967 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILIP J CILIO DC LAC PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 274155919 2024-08-06 PHILIP J CILIO DC LAC PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 5164749585
Plan sponsor’s address 1040 HEMPSTEAD TURNPIKE LL3, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing PHILIP CILIO
PHILIP J CILIO DC LAC PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 274155919 2021-07-13 PHILIP J CILIO DC LAC PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 5164749585
Plan sponsor’s address 1040 HEMPSTEAD TURNPIKE LL3, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing PHILIP CILIO
PHILIP J CILIO DCMSLAC PLLC 401 K PROFIT SHARING PLAN TRUST 2017 274155919 2018-07-30 PHILIP J CILIO DC LAC PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 5164749585
Plan sponsor’s address 1040 HEMSTEAD TURNPIKE, LL3, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KATHERINE LAUREANO

DOS Process Agent

Name Role Address
PHILIP J CILIO DC LAC, PLLC DOS Process Agent 967 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2012-12-12 2017-01-03 Address 1757 MERRICK AVENUE, SUITE 100, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2010-12-02 2012-12-12 Address 18 LAUREL ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220407003239 2022-04-07 BIENNIAL STATEMENT 2020-12-01
170103007392 2017-01-03 BIENNIAL STATEMENT 2016-12-01
121212006891 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110203000024 2011-02-03 CERTIFICATE OF PUBLICATION 2011-02-03
101202000210 2010-12-02 ARTICLES OF ORGANIZATION 2010-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5860777702 2020-05-01 0235 PPP 967 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710-1620
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31060
Loan Approval Amount (current) 31060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH BELLMORE, NASSAU, NY, 11710-1620
Project Congressional District NY-04
Number of Employees 11
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24085.5
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State