Search icon

CRITERION PARTNERS LLC

Company Details

Name: CRITERION PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2019 (6 years ago)
Date of dissolution: 02 Mar 2022
Entity Number: 5505260
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: PO BOX 251, ATTN: ANTHONY PIROZZI JR, PECONIC, NY, United States, 11958

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EKV7UWGN3MR6 2022-03-10 1769 SMITH RD, PECONIC, NY, 11958, 1629, USA PO BOX 251, PECONIC, NY, 11958, 1626, USA

Business Information

URL www.criterionpartnersllc.com
Division Name CRITERION PARTNERS LLC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-09-18
Initial Registration Date 2020-03-02
Entity Start Date 2019-03-04
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 541511, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY PIROZZI JR
Role COO
Address 1769 SMITH RD, PECONIC, NY, 11958, USA
Government Business
Title PRIMARY POC
Name ANTHONY PIROZZI JR
Role COO
Address 1769 SMITH RD, PECONIC, NY, 11958, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CRITERION PARTNERS LLC DOS Process Agent PO BOX 251, ATTN: ANTHONY PIROZZI JR, PECONIC, NY, United States, 11958

History

Start date End date Type Value
2021-03-03 2022-03-03 Address PO BOX 251, ATTN: ANTHONY PIROZZI JR, PECONIC, NY, 11958, USA (Type of address: Service of Process)
2019-03-04 2021-03-03 Address 156 WEST 56TH STREET, ATTN: ROBERT A. SCHWARTZ, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303000646 2022-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-02
210303061541 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190430000587 2019-04-30 CERTIFICATE OF PUBLICATION 2019-04-30
190304000085 2019-03-04 ARTICLES OF ORGANIZATION 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845788506 2021-03-08 0235 PPP 1769 Smith Rd, Peconic, NY, 11958-1629
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13890
Loan Approval Amount (current) 13890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peconic, SUFFOLK, NY, 11958-1629
Project Congressional District NY-01
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13963.31
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State