Search icon

CONVERSANO INVESTIGATIONS, INC.

Company Details

Name: CONVERSANO INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380348
ZIP code: 11222
County: Suffolk
Place of Formation: New York
Address: 200 Franklin Street, Unit 103-68, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA URCE Chief Executive Officer 200 FRANKLIN STREET, UNIT 103-68, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Franklin Street, Unit 103-68, Brooklyn, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112977410
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address PO BOX 5481, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 200 FRANKLIN STREET, UNIT 103-68, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2016-07-22 2024-10-28 Address 125 WIRELESS BOULEVARD, SUITE C, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2015-01-12 2016-07-14 Address 453 VETERANS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2015-01-12 2016-07-22 Address 453 VETERANS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002374 2024-10-28 BIENNIAL STATEMENT 2024-10-28
190805060652 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170808006364 2017-08-08 BIENNIAL STATEMENT 2017-08-01
160722000214 2016-07-22 CERTIFICATE OF CHANGE 2016-07-22
160714002025 2016-07-14 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
129399.00
Total Face Value Of Loan:
129399.00
Date:
2020-04-29
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:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129399
Current Approval Amount:
129399
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130020.83
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141617.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State