Search icon

MAZZOTTA & VAGIANELIS, P.C.

Company Details

Name: MAZZOTTA & VAGIANELIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1980 (44 years ago)
Entity Number: 647115
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205
Address: 5 WASHINGTON SQUARE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN N. VAGIANELIS Chief Executive Officer 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WASHINGTON SQUARE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141622037
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2018-01-18 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-12-01 2024-11-18 Address 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-11-18 Address 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-01-12 2018-02-23 Name MAZZOTTA, SHERWOOD & VAGIANELIS, P.C.
2012-10-11 2015-01-12 Name MAZZOTTA, SIEGEL & VAGIANELIS, P.C.

Filings

Filing Number Date Filed Type Effective Date
241118002191 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
201203060795 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007732 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180223000407 2018-02-23 CERTIFICATE OF AMENDMENT 2018-02-23
180118000301 2018-01-18 CERTIFICATE OF AMENDMENT 2018-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87202.00
Total Face Value Of Loan:
87202.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87202
Current Approval Amount:
87202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87701.32

Date of last update: 17 Mar 2025

Sources: New York Secretary of State