Search icon

BREZNICK & CAVALLO, P.C.

Company Details

Name: BREZNICK & CAVALLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179146
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE, SUITE 405, NEW YORK, NY, United States, 10036
Principal Address: 630 9TH AVE, STE 405, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN BREZNICK Chief Executive Officer 60 GLENN AVE, NORWOOD, NJ, United States, 07648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 NINTH AVENUE, SUITE 405, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
140115002235 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111221000094 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533568301 2021-01-21 0202 PPS 630 9th Ave Ste 405, New York, NY, 10036-4750
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-4750
Project Congressional District NY-12
Number of Employees 3
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21902.53
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State