Search icon

THE GUCCIARDO LAW FIRM PLLC

Company Details

Name: THE GUCCIARDO LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2012 (12 years ago)
Entity Number: 4326109
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, SUITE 609, MINEOLA, NY, United States, 11501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE GUCCIARDO LAW FIRM PLLC DOS Process Agent 170 OLD COUNTRY ROAD, SUITE 609, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
461558653
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-08 2014-11-20 Address 99 WALL STREET, 19TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-29 2013-11-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-11-29 2013-11-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060164 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161107006184 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141120006314 2014-11-20 BIENNIAL STATEMENT 2014-11-01
131108000204 2013-11-08 CERTIFICATE OF CHANGE 2013-11-08
130722001264 2013-07-22 CERTIFICATE OF PUBLICATION 2013-07-22

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
243250.00
Total Face Value Of Loan:
243250.00
Date:
2020-06-23
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:
2020-04-13
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:
188964.00
Total Face Value Of Loan:
188964.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188964
Current Approval Amount:
188964
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191184.33
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243250
Current Approval Amount:
243250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245702.77

Date of last update: 26 Mar 2025

Sources: New York Secretary of State