Search icon

JUSTINE TOCCI, ESQ. PLLC

Company Details

Name: JUSTINE TOCCI, ESQ. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160702
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 218 SCHOENFELD BLVD., PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 218 SCHOENFELD BLVD., PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2017-06-26 2024-03-12 Address 218 SCHOENFELD BLVD., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312001764 2024-03-12 BIENNIAL STATEMENT 2024-03-12
170831000706 2017-08-31 CERTIFICATE OF PUBLICATION 2017-08-31
170626000667 2017-06-26 ARTICLES OF ORGANIZATION 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5272538907 2021-04-29 0235 PPP 218 Schoenfeld Blvd, Patchogue, NY, 11772-2961
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5976
Loan Approval Amount (current) 5976
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-2961
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6003.01
Forgiveness Paid Date 2021-10-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State