Search icon

TORESCO & SIMONELLI, P.C.

Company Details

Name: TORESCO & SIMONELLI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249473
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 361 UNION BLVD., WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORESCO & SIMONELLI, P.C. DOS Process Agent 361 UNION BLVD., WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOHN D. TORESCO Chief Executive Officer 361 UNION BLVD, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 361 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-05-07 Address 361 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2023-06-28 2023-06-28 Address 361 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-05-07 Address 361 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2020-05-12 2023-06-28 Address 361 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2018-05-07 2023-06-28 Address 361 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2018-05-07 2020-05-12 Address 46 N. CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2014-05-06 2018-05-07 Address 46 N. CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2014-05-06 2018-05-07 Address 46 N. CARLL AVEN UE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507003660 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230628003606 2023-06-28 BIENNIAL STATEMENT 2022-05-01
200512060049 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180507006723 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160513006701 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140506006397 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120523000735 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8572017108 2020-04-15 0235 PPP 361 Union Boulevard, West Islip, NY, 11795
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56810
Loan Approval Amount (current) 56810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57488.61
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State