Search icon

PASCAZI LAW OFFICES PLLC

Company Details

Name: PASCAZI LAW OFFICES PLLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331149
ZIP code: 12524
County: Albany
Place of Formation: Wyoming
Address: 1065 MAIN STREET, SUITE D, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
PASCAZI LAW OFFICES PLLC DOS Process Agent 1065 MAIN STREET, SUITE D, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2022-06-01 2024-12-28 Address 1065 MAIN STREET, SUITE D, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2022-04-08 2022-06-01 Address 1065 MAIN STREET, SUITE D, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2018-12-31 2022-04-08 Address 1065 MAIN STREET, SUITE D, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2012-12-11 2018-12-31 Address STE 700, OFFICE 40, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000666 2024-12-28 BIENNIAL STATEMENT 2024-12-28
220601000075 2022-05-31 CERTIFICATE OF PUBLICATION 2022-05-31
220408000411 2022-04-07 CERTIFICATE OF PUBLICATION 2022-04-07
220305001307 2022-03-05 BIENNIAL STATEMENT 2020-12-01
181231006383 2018-12-31 BIENNIAL STATEMENT 2018-12-01
170103008015 2017-01-03 BIENNIAL STATEMENT 2016-12-01
141230006138 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121211000640 2012-12-11 APPLICATION OF AUTHORITY 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632338607 2021-03-17 0202 PPS 1065 Main St Ste D, Fishkill, NY, 12524-1798
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23367
Loan Approval Amount (current) 23367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1798
Project Congressional District NY-18
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23733.19
Forgiveness Paid Date 2022-10-12
8158697009 2020-04-08 0202 PPP 1065 MAIN ST Ste D, FISHKILL, NY, 12524-1797
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19720
Loan Approval Amount (current) 19720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-1797
Project Congressional District NY-18
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19900.45
Forgiveness Paid Date 2021-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607719 Other Statutory Actions 2016-10-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-10-03
Termination Date 2016-11-21
Date Issue Joined 2016-10-11
Section 1030
Status Terminated

Parties

Name PASCAZI LAW OFFICES PLLC
Role Plaintiff
Name TOWNSQUARE INTERACTIVE,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State