Search icon

PETRETTI & ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PETRETTI & ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077028
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 Madison Avenue, Suite 704, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LAWRENCE PETRETTI DOS Process Agent 270 Madison Avenue, Suite 704, NEW YORK, NY, United States, 10016

Agent

Name Role Address
lawrence petretti Agent 270 madison avenue, suite 704, NEW YORK, NY, 10016

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6WQS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
DAVID FONCELLO
Corporate URL:
www.petretti.net

Form 5500 Series

Employer Identification Number (EIN):
274427311
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-24 2021-12-17 Address 149 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-05 2021-12-17 Address 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-04-05 2014-06-24 Address 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217002328 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
211117003541 2021-11-17 BIENNIAL STATEMENT 2021-11-17
170403006014 2017-04-03 BIENNIAL STATEMENT 2017-04-01
140624006095 2014-06-24 BIENNIAL STATEMENT 2013-04-01
110629000149 2011-06-29 CERTIFICATE OF PUBLICATION 2011-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
886385.00
Total Face Value Of Loan:
886385.00
Date:
2020-05-21
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:
894797.00
Total Face Value Of Loan:
894797.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
894797
Current Approval Amount:
894797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
900778.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State