Search icon

FELICELLO LAW P.C.

Company Details

Name: FELICELLO LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2019 (6 years ago)
Entity Number: 5620108
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 366 Madison Ave, FL 3, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FELICELLO LAW PC 401(K) PROFIT SHARING PLAN & TRUST 2017 452727099 2019-12-20 FELICELLO LAW P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 6464805722
Plan sponsor’s address 1140 AVENUE OF THE AMERICAS FL 9, NEW YORK, NY, 100365803

Signature of

Role Plan administrator
Date 2019-12-20
Name of individual signing ROSANNE FELICELLO
Role Employer/plan sponsor
Date 2019-12-20
Name of individual signing ROSANNE FELICELLO
FELICELLO LAW P.C. 401 K PROFIT SHARING PLAN TRUST 2015 452727099 2016-07-14 FELICELLO LAW P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 6464805722
Plan sponsor’s address 655 THIRD AVE, 27TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ROSANNE E FELICELLO

DOS Process Agent

Name Role Address
ROSANNE FELICELLO DOS Process Agent 366 Madison Ave, FL 3, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROSANNE E. FELICELLO Chief Executive Officer 366 MADISON AVE, FL 3, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 366 MADISON AVE, FL 3, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2019-09-12 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-12 2023-09-05 Address 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004386 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211007000744 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190912000498 2019-09-12 CERTIFICATE OF INCORPORATION 2019-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3363137110 2020-04-11 0202 PPP 1140 AVENUE OF THE AMERICAS FL 9, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41062
Loan Approval Amount (current) 41062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37910.07
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State