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
2023-06-26 2023-06-26 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 53 HUDSON AVE, SUITES 231 & 232, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2021-04-14 2023-06-26 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2021-04-14 2023-06-26 Address 53 HUDSON AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-05-09 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-09 2021-04-14 Address 22 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3693747108 2020-04-12 0202 PPP 22 South Main Street,Suite 1A, New City, NY, 10956-3515
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17817
Loan Approval Amount (current) 17817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3515
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17940.31
Forgiveness Paid Date 2021-02-12
5533018304 2021-01-25 0202 PPS 22 S Main St, New City, NY, 10956-3535
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10858
Loan Approval Amount (current) 10858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3535
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10929.4
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State