Search icon

TORESCO & SIMONELLI, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
455389010
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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 2023-06-28 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: Chief Executive Officer)
2023-06-28 2024-05-07 Address 361 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

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

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:
56810.00
Total Face Value Of Loan:
56810.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,810
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,488.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $56,810
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State