Search icon

FRATELLO LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRATELLO LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Entity Number: 4254209
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 26 Landing Avenue, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRATELLO LAW, P.C. DOS Process Agent 26 Landing Avenue, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
CHERYL L. FRATELLO Chief Executive Officer 26 LANDING AVENUE, SMITHTOWN, NY, United States, 11787

Unique Entity ID

Unique Entity ID:
GHN7FBJS7FD4
CAGE Code:
8QCB7
UEI Expiration Date:
2022-03-08

Business Information

Activation Date:
2020-09-17
Initial Registration Date:
2020-09-09

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 22 LAWRENCE AVENUE, SUITE 108, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 26 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2018-06-28 2024-07-22 Address 350 MCKINLEY TERRACE, SUITE 108, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2016-06-23 2018-06-28 Address 22 LAWRENCE AVENUE, SUITE 108, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2016-06-23 2024-07-22 Address 22 LAWRENCE AVENUE, SUITE 108, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722003588 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220207004190 2022-02-07 BIENNIAL STATEMENT 2022-02-07
180628006248 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160623006223 2016-06-23 BIENNIAL STATEMENT 2016-06-01
160202000205 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
-7100.00
Total Face Value Of Loan:
54200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,900
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,524.15
Servicing Lender:
Evolve Bank and Trust
Use of Proceeds:
Payroll: $54,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State