Search icon

THE PECORARO COMPANIES, INC.

Headquarter

Company Details

Name: THE PECORARO COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079237
ZIP code: 34103
County: Albany
Place of Formation: New York
Address: 4850 Tamiami Trail North, Suite 301, Naples, FL, United States, 34103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PECORARO COMPANIES, INC. DOS Process Agent 4850 Tamiami Trail North, Suite 301, Naples, FL, United States, 34103

Chief Executive Officer

Name Role Address
FRANCESCO M. PECORARO Chief Executive Officer 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, United States, 34103

Links between entities

Type:
Headquarter of
Company Number:
F25000002522
State:
FLORIDA

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address P.O. BOX 12621, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2023-07-29 Address 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103, USA (Type of address: Chief Executive Officer)
2023-07-29 2023-07-29 Address P.O. BOX 12621, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003078 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230729000402 2023-07-29 BIENNIAL STATEMENT 2023-04-01
210420060177 2021-04-20 BIENNIAL STATEMENT 2021-04-01
170919006092 2017-09-19 BIENNIAL STATEMENT 2017-04-01
150403006028 2015-04-03 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
25000.00
Total Face Value Of Loan:
21800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
21800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21989.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State