Search icon

PETROCELLI GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETROCELLI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1979 (46 years ago)
Entity Number: 543761
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-01 SANFORD AVENUE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD B. PETROCELLI Chief Executive Officer 162-01 SANFORD AVENUE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
RICHARD B. PETROCELLI DOS Process Agent 162-01 SANFORD AVENUE, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
112496336
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1992-02-24 1992-08-26 Name PETROCELLI & PRESTI INC.
1992-01-31 1992-02-24 Name PETROCELLI & CO., INC.
1979-03-09 1992-01-31 Name PETROCELLI & PRESTI, INC.
1979-03-09 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-09 1993-06-10 Address 162-01 SANFORD AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201119047 2020-11-19 ASSUMED NAME LLC INITIAL FILING 2020-11-19
130306006565 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110331003034 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090316002800 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070404002908 2007-04-04 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
210390.00
Total Face Value Of Loan:
210390.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210390
Current Approval Amount:
210390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212995.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State