Search icon

THE PECORARO COMPANIES, INC.

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

History

Start date End date Type Value
2023-07-29 2023-07-29 Address P.O. BOX 12621, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
2023-07-29 2023-07-29 Address 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103, USA (Type of address: Chief Executive Officer)
2017-09-19 2023-07-29 Address P.O. BOX 12621, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2014-07-18 2017-09-19 Address 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2014-07-18 2023-07-29 Address P.O. BOX 12621, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
2014-07-18 2017-09-19 Address 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-04-08 2014-07-18 Address 9 HERBERT DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-04-08 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
140718006313 2014-07-18 BIENNIAL STATEMENT 2013-04-01
110408000711 2011-04-08 CERTIFICATE OF INCORPORATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738207203 2020-04-15 0248 PPP 30 Karner Rd #12621, ALBANY, NY, 12288
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12288-8900
Project Congressional District NY-20
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21989.33
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State