Search icon

SERRANO & ASSOCIATES, P.C.

Company Details

Name: SERRANO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134145
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 53 HUDSON AVENUE, Suites 231 & 232, NYACK, NY, United States, 10960
Principal Address: 53 HUDSON AVE, SUITES 231 & 232, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSELINA D'ANNUCCI DOS Process Agent 53 HUDSON AVENUE, Suites 231 & 232, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROSELINA D'ANNUCCI Chief Executive Officer 53 HUDSON AVE, SUITES 231 & 232, NYACK, NY, United States, 10960

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 53 HUDSON AVE, SUITES 231 & 232, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-26 Address 53 HUDSON AVE, SUITES 231 & 232, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502004778 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230626005167 2023-06-26 BIENNIAL STATEMENT 2023-05-01
220802003190 2022-08-02 BIENNIAL STATEMENT 2021-05-01
210414060236 2021-04-14 BIENNIAL STATEMENT 2019-05-01
170509000663 2017-05-09 CERTIFICATE OF INCORPORATION 2017-05-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
10858.00
Total Face Value Of Loan:
10858.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138900.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-13
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:
17817.00
Total Face Value Of Loan:
17817.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17817
Current Approval Amount:
17817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17940.31
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10858
Current Approval Amount:
10858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10929.4

Date of last update: 24 Mar 2025

Sources: New York Secretary of State