Search icon

FUNARO & CO., P.C.

Company Details

Name: FUNARO & CO., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1976 (49 years ago)
Entity Number: 413358
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Address: 61 BROADWAY, SUITE 1020, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VINCENTI & VINCENTI, P.C. DOS Process Agent 61 BROADWAY, SUITE 1020, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JOSEPH M. CATALANO Chief Executive Officer 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
132871428
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-10-07 2024-10-07 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2021-06-07 2024-10-07 Address 61 BROADWAY, SUITE 1020, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2021-06-07 2024-10-07 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-08-08 2021-06-07 Address 61 BROADWAY, SUITE 1310, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002817 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221007002986 2022-10-07 BIENNIAL STATEMENT 2022-10-01
210629002218 2021-06-29 BIENNIAL STATEMENT 2021-06-29
210607060720 2021-06-07 BIENNIAL STATEMENT 2018-10-01
190808000548 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1229700.00
Total Face Value Of Loan:
1229700.00

Trademarks Section

Serial Number:
97283268
Mark:
FUNARO & CO
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-02-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FUNARO & CO

Goods And Services

For:
Financial advice and consultancy services
First Use:
1946-11-01
International Classes:
036 - Primary Class
Class Status:
Active
For:
Accounting services; Consulting services, namely, expert analysis and management consulting in economics and accounting; Tax and taxation planning, advice, information and consultancy services; Financial auditing
First Use:
1946-11-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1229700
Current Approval Amount:
1229700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1237658.89

Court Cases

Court Case Summary

Filing Date:
2024-09-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
FUNARO & CO., P.C.
Party Role:
Plaintiff
Party Name:
BRENNAN SENG,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
FUNARO & CO., P.C.
Party Role:
Plaintiff
Party Name:
UNITED STATES CITIZENSHIP AND
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State