Search icon

TORTORICI SCHWARTZ LLP

Company Details

Name: TORTORICI SCHWARTZ LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Oct 2012 (13 years ago)
Entity Number: 4304673
ZIP code: 11101
County: Blank
Place of Formation: New York
Address: 34-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
TORTORICI SCHWARTZ LLP DOS Process Agent 34-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type End date
10491209945 LIMITED LIABILITY BROKER 2026-03-05
10991232577 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-10-05 2023-12-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041582 2023-12-01 FIVE YEAR STATEMENT 2017-09-01
140502000218 2014-05-02 CERTIFICATE OF AMENDMENT 2014-05-02
130513000606 2013-05-13 CERTIFICATE OF PUBLICATION 2013-05-13
121005000155 2012-10-05 NOTICE OF REGISTRATION 2012-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
9697.00
Total Face Value Of Loan:
9697.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9697
Current Approval Amount:
9697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9768.92

Date of last update: 26 Mar 2025

Sources: New York Secretary of State