Search icon

REBORE, THORPE & PISARELLO, P.C.

Company Details

Name: REBORE, THORPE & PISARELLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 1977 (47 years ago)
Entity Number: 454779
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 150 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARTHOLOMEW J. REBORE Chief Executive Officer 150 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1977-11-10 1992-11-23 Address 150 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120820030 2012-08-20 ASSUMED NAME CORP INITIAL FILING 2012-08-20
971118002134 1997-11-18 BIENNIAL STATEMENT 1997-11-01
931129002470 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921123002614 1992-11-23 BIENNIAL STATEMENT 1992-11-01
B481150-4 1987-04-08 CERTIFICATE OF AMENDMENT 1987-04-08
A442339-5 1977-11-10 CERTIFICATE OF INCORPORATION 1977-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848227106 2020-04-11 0235 PPP 500 BI COUNTY BLVD # 102, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115367
Loan Approval Amount (current) 115367
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116843.06
Forgiveness Paid Date 2021-07-29
7711238303 2021-01-28 0235 PPS 500 Bi County Blvd Ste 102, Farmingdale, NY, 11735-3951
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115367
Loan Approval Amount (current) 115367
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 Farmingdale, SUFFOLK, NY, 11735-3951
Project Congressional District NY-02
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116566.69
Forgiveness Paid Date 2022-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State