Search icon

PORTOLANO PRODUCTS INC.

Company Details

Name: PORTOLANO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1984 (40 years ago)
Entity Number: 956376
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013
Principal Address: 66 WHITE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VITTORIO PORTOLANO Chief Executive Officer 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PORTOLANO PRODUCTS INC. DOS Process Agent 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-03-09 2024-11-20 Address 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-28 2021-03-09 Address 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-28 2024-11-20 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-11-26 2019-03-28 Address 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-11-10 2019-03-28 Address 19 WARREN PLACE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2017-11-10 2019-03-28 Address 19 WARREN PLACE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2017-01-17 2018-11-26 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2014-12-09 2017-01-17 Address 15 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-12-09 2017-11-10 Address 15 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120002548 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221122000767 2022-11-22 BIENNIAL STATEMENT 2022-11-01
210309060558 2021-03-09 BIENNIAL STATEMENT 2020-11-01
190328060288 2019-03-28 BIENNIAL STATEMENT 2018-11-01
181126001233 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
171110006045 2017-11-10 BIENNIAL STATEMENT 2016-11-01
170117001294 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
141209002018 2014-12-09 BIENNIAL STATEMENT 2014-11-01
101019002338 2010-10-19 BIENNIAL STATEMENT 2008-11-01
021024002334 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351508907 2021-04-30 0202 PPS 19 Warren Pl, Mount Vernon, NY, 10550-4527
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234045
Loan Approval Amount (current) 234045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4527
Project Congressional District NY-16
Number of Employees 14
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236295.68
Forgiveness Paid Date 2022-04-25
9053867206 2020-04-28 0202 PPP 519 Eighth Ave,, NEW YORK, NY, 10018
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213920.55
Forgiveness Paid Date 2021-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State