Name: | FRANK CIOTTA AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1988 (36 years ago) |
Entity Number: | 1301882 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 271 JERICHO TPKE., FLORAL PARK, NY, United States, 11001 |
Principal Address: | 271 JERICHO TPKE., 2ND FLOOR, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRANK CIOTTA AND ASSOCIATES, INC., CONNECTICUT | 1053105 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 JERICHO TPKE., FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
FRANK CIOTTA | Chief Executive Officer | 271 JERICHO TPKE., FLORAL PARK, NY, United States, 11001 |
Number | Type | Date | End date |
---|---|---|---|
46000002611 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-10-22 | 2025-10-21 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-26 | 1992-12-14 | Address | 185 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931012002124 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
921214002775 | 1992-12-14 | BIENNIAL STATEMENT | 1992-10-01 |
B700125-4 | 1988-10-26 | CERTIFICATE OF INCORPORATION | 1988-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6582677700 | 2020-05-01 | 0235 | PPP | 366 N BROADWAY STE 409, JERICHO, NY, 11753-2000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State