Search icon

GARGIULO & COMPANY CPAS, LLP

Company Details

Name: GARGIULO & COMPANY CPAS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030522
ZIP code: 10304
County: Blank
Place of Formation: New York
Address: 174 DOUGLAS ROAD, STATEN ISLAND, NY, United States, 10304
Principal Address: 120 BROADWAY, SUITE 945, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 174 DOUGLAS ROAD, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
151013002047 2015-10-13 FIVE YEAR STATEMENT 2015-12-01
110420000663 2011-04-20 CERTIFICATE OF PUBLICATION 2011-04-20
101214000524 2010-12-14 NOTICE OF REGISTRATION 2010-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264617300 2020-04-30 0202 PPP 120 Broadway, Suite 945, New York, NY, 10271
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57142.5
Loan Approval Amount (current) 57142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10271-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57746.8
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State