Search icon

PURSINO ADVISORY GROUP LLC

Company Details

Name: PURSINO ADVISORY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2012 (12 years ago)
Entity Number: 4327652
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 59 Euston Road South, West Hempstead, NY, United States, 11552

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURSINO ADVISORY GROUP LLC 401(K) P/S PLAN 2016 461593441 2017-04-06 PURSINO ADVISORY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5162408088
Plan sponsor’s address 1325 FRANKLIN AVE STE 255, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 461593441
Plan administrator’s name PURSINO ADVISORY GROUP LLC
Plan administrator’s address 1325 FRANKLIN AVE STE 255, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162408088

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing PHILIP PURSINO
PURSINO ADVISORY GROUP LLC 401(K) P/S PLAN 2015 461593441 2016-02-22 PURSINO ADVISORY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5162408088
Plan sponsor’s address 1325 FRANKLIN AVE STE 255, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 461593441
Plan administrator’s name PURSINO ADVISORY GROUP LLC
Plan administrator’s address 1325 FRANKLIN AVE STE 255, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162408088

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing PHILIP PURSINO

DOS Process Agent

Name Role Address
PHILIP PURSINO DOS Process Agent 59 Euston Road South, West Hempstead, NY, United States, 11552

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2012-12-04 2024-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-12-04 2024-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204000925 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221213001331 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201207061612 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006547 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161206007196 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141229006391 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121204000416 2012-12-04 ARTICLES OF ORGANIZATION 2012-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244457709 2020-05-01 0235 PPP 1325 FRANKLIN AVE STE 255, GARDEN CITY, NY, 11530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24710
Loan Approval Amount (current) 24710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24931.31
Forgiveness Paid Date 2021-03-29
2624988707 2021-03-30 0235 PPS 1325 Franklin Ave Ste 255, Garden City, NY, 11530-1623
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1623
Project Congressional District NY-04
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.05
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State