Search icon

PETITTI PLLC

Company Details

Name: PETITTI PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574213
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 10 BARCLAY STREET, APT 5D, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 BARCLAY STREET, APT 5D, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2019-06-20 2019-10-30 Address 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191030000499 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
191001000024 2019-10-01 CERTIFICATE OF PUBLICATION 2019-10-01
190620000070 2019-06-20 ARTICLES OF ORGANIZATION 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614597305 2020-04-29 0202 PPP 551 Fifth Avenue, 24th Floor, New York, NY, 10176
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28883
Loan Approval Amount (current) 28883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27671.59
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State