Search icon

TERENZI & CONFUSIONE, P.C.

Company Details

Name: TERENZI & CONFUSIONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495366
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 401 Franklin Avenue, SUITE 304, Garden City, NY, United States, 11530
Principal Address: 401 Franklin Avenue, Suite 304, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERENZI & CONFUSIONE, P.C. DOS Process Agent 401 Franklin Avenue, SUITE 304, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
LISA M. CONFUSIONE Chief Executive Officer 401 FRANKLIN AVENUE, SUITE 304, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
833793161
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 401 FRANKLIN AVENUE, SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-15 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-15 2025-02-03 Address 401 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000799 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201005182 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220711001777 2022-07-11 BIENNIAL STATEMENT 2021-02-01
190215000208 2019-02-15 CERTIFICATE OF INCORPORATION 2019-02-15

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290000
Current Approval Amount:
290000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293336.99
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285000
Current Approval Amount:
285000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287631.37

Date of last update: 23 Mar 2025

Sources: New York Secretary of State