Search icon

LAW OFFICE OF ELISA TREGLIA, PLLC

Company Details

Name: LAW OFFICE OF ELISA TREGLIA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5591937
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 2150 JOSHUAS PATH suite 301, Hauppauge, NY, United States, 11788

DOS Process Agent

Name Role Address
LAW OFFICE OF ELISA TREGLIA, PLLC DOS Process Agent 2150 JOSHUAS PATH suite 301, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2019-07-23 2024-07-25 Address 395 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003550 2024-07-25 BIENNIAL STATEMENT 2024-07-25
201015000572 2020-10-15 CERTIFICATE OF PUBLICATION 2020-10-15
190723000892 2019-07-23 ARTICLES OF ORGANIZATION 2019-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040767210 2020-04-15 0235 PPP 395 Fulton street, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12601.39
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State