Search icon

AIELLO & DIFALCO LLP

Company Details

Name: AIELLO & DIFALCO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057204
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, United States, 11530
Principal Address: 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIELLO & DIFALCO LLP 401(K) PLAN 2023 814818840 2024-06-05 AIELLO & DIFALCO LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5167471131
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing MICHAEL DIFALCO
AIELLO & DIFALCO LLP 401(K) PLAN 2022 814818840 2023-07-25 AIELLO & DIFALCO LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MICHAEL DIFALCO
AIELLO & DIFALCO LLP 401K PLAN 2021 814818840 2022-07-26 AIELLO & DIFALCO LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5167471131
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MICHAEL DIFALCO
AIELLO & DIFALCO LLP 401K PLAN 2020 814818840 2021-07-16 AIELLO & DIFALCO LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5167471131
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing MARY AIELLO
AIELLO & DIFALCO LLP 401K PLAN 2019 814818840 2020-07-01 AIELLO & DIFALCO LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5167471131
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MARY AIELLO
AIELLO & DIFALCO, LLP. 401K PLAN 2017 814818840 2018-07-06 AIELLO & DIFALCO, LLP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5167471131
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MARY AIELLO
AIELLO & DIFALCO, LLP. 401K PLAN 2016 814818840 2017-07-25 AIELLO & DIFALCO, LLP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5167471131
Plan sponsor’s address 666 OLD COUNTRY RD STE 302, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MARY AIELLO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 600 OLD COUNTRY ROAD, SUITE 520, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-03-09 2019-06-28 Name AIELLO, DIFALCO & GIANAKOS LLP
2016-12-23 2018-03-09 Name AIELLO & DIFALCO LLP
2016-12-23 2018-08-23 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628000706 2019-06-28 CERTIFICATE OF AMENDMENT 2019-06-28
180823000086 2018-08-23 CERTIFICATE OF AMENDMENT 2018-08-23
180309000684 2018-03-09 CERTIFICATE OF AMENDMENT 2018-03-09
170505000248 2017-05-05 CERTIFICATE OF PUBLICATION 2017-05-05
161223000052 2016-12-23 NOTICE OF REGISTRATION 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8785268309 2021-01-30 0235 PPS 600 Old Country Rd Rm 520, Garden City, NY, 11530-2008
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80790
Loan Approval Amount (current) 80790
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, 11530-2008
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81313.43
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State