Search icon

CORDELLO LAW PLLC

Company Details

Name: CORDELLO LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4599515
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 148 SYDENHAM ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 148 SYDENHAM ROAD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2014-06-30 2024-05-07 Address 148 SYDENHAM ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001310 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200603060800 2020-06-03 BIENNIAL STATEMENT 2020-06-01
141016000557 2014-10-16 CERTIFICATE OF PUBLICATION 2014-10-16
140630000008 2014-06-30 ARTICLES OF ORGANIZATION 2014-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-04-29
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:
10400.00
Total Face Value Of Loan:
10400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10464.68
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10461.81

Date of last update: 25 Mar 2025

Sources: New York Secretary of State