Search icon

JOHN PETROCCIONE PE, PLLC

Company Details

Name: JOHN PETROCCIONE PE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249105
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 129 NEPTUNE DRIVE, MONROE, NY, United States, 10950

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN PETROCCIONE, PE, PLLC 401K PROFIT SHARING PLAN AND TRUST 2023 455438840 2024-08-23 JOHN PETROCCIONE, PE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 8454929477
Plan sponsor’s address 129 NEPTUNE DRIVE, MONROE, NY, 10950
JOHN PETROCCIONE, PE, PLLC 401K PROFIT SHARING PLAN AND TRUST 2022 455438840 2023-06-15 JOHN PETROCCIONE, PE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 8454929477
Plan sponsor’s address 129 NEPTUNE DRIVE, MONROE, NY, 10950
JOHN PETROCCIONE, PE, PLLC 401K PROFIT SHARING PLAN AND TRUST 2021 455438840 2022-06-09 JOHN PETROCCIONE, PE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 8454929477
Plan sponsor’s address 2 LAKE STREET, MONROE, NY, 10950
JOHN PETROCCIONE, PE, PLLC 401K PROFIT SHARING PLAN AND TRUST 2020 455438840 2021-05-20 JOHN PETROCCIONE, PE, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 8454929477
Plan sponsor’s address 2 LAKE STREET, MONROE, NY, 10950
JOHN PETROCCIONE, PE, PLLC 401K PROFIT SHARING PLAN AND TRUST 2019 455438840 2020-08-18 JOHN PETROCCIONE, PE, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 8454929477
Plan sponsor’s address 2 LAKE STREET, MONROE, NY, 10950

DOS Process Agent

Name Role Address
JOHN F. PETROCCIONE DOS Process Agent 129 NEPTUNE DRIVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-05-07 2024-08-20 Address 129 NEPTUNE DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2012-05-23 2023-05-07 Address 129 NEPTUNE DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004750 2024-08-20 BIENNIAL STATEMENT 2024-08-20
230507000132 2023-05-07 BIENNIAL STATEMENT 2022-05-01
200610060127 2020-06-10 BIENNIAL STATEMENT 2020-05-01
180509006562 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160516006635 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140519006078 2014-05-19 BIENNIAL STATEMENT 2014-05-01
121221000521 2012-12-21 CERTIFICATE OF PUBLICATION 2012-12-21
120523000144 2012-05-23 ARTICLES OF ORGANIZATION 2012-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976167209 2020-04-27 0202 PPP 129 Neptune Dr, Monroe, NY, 10950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29863.56
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State