Search icon

PORTALE RANDAZZO LLP

Company Details

Name: PORTALE RANDAZZO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094715
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 9 TRAILS POINT DRIVE, CAMPBELL HALL, NY, United States, 10916
Address: 245 main street,, suite 605, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 245 main street,, suite 605, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2017-03-02 2024-11-20 Address 9 TRAILS POINT DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003366 2024-11-04 CERTIFICATE OF CHANGE BY AGENT 2024-11-04
170522000358 2017-05-22 CERTIFICATE OF PUBLICATION 2017-05-22
170302000234 2017-03-02 NOTICE OF REGISTRATION 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8079537205 2020-04-28 0202 PPP 245 MAIN STREET SUITE 340, WHITE PLAINS, NY, 10601
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111037
Loan Approval Amount (current) 111037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112016.56
Forgiveness Paid Date 2021-03-18
8599318503 2021-03-10 0202 PPS 245 Main St Ste 340, White Plains, NY, 10601-2415
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118107.5
Loan Approval Amount (current) 118107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2415
Project Congressional District NY-16
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119324.17
Forgiveness Paid Date 2022-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State