Search icon

CONVERSANO ASSOCIATES INC.

Company Details

Name: CONVERSANO ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410840
ZIP code: 10007
County: Westchester
Place of Formation: New York
Address: 291 broadway, suite 1000, NEW YORK, NY, United States, 10007
Principal Address: 291 broadway, suite 1000, new york, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI BOCCADORO Chief Executive Officer 291 BROADWAY, SUITE 1000, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 broadway, suite 1000, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 150 BROADWAY, #1616, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 291 BROADWAY, SUITE 1000, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-02-13 2023-05-10 Address 150 BROADWAY, #1616, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-02-13 2023-05-10 Address 150 BROADWAY, #1616, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-02-04 2014-02-13 Address 150 BROADWAY, 1616, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-02-04 2014-02-13 Address 150 BROADWAY, 1616, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-01-16 2010-02-04 Address 70 LAFAYETTE ST / 3RD FL, NEW YORK, NY, 10013, 4000, USA (Type of address: Service of Process)
2004-01-16 2010-02-04 Address 70 LAFAYETTE ST / 3RD FL, NEW YORK, NY, 10013, 4000, USA (Type of address: Chief Executive Officer)
2000-02-16 2004-01-16 Address 2883 JOYCE LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-02-16 2004-01-16 Address 70 LAFAYETTE ST., NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000388 2023-05-10 BIENNIAL STATEMENT 2022-01-01
140213002120 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120224002496 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100204002256 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080111002266 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208003107 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040116002666 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020122002313 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000216002471 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980127002921 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6519487710 2020-05-01 0202 PPP 150 BROADWAY RM 1616, NEW YORK, NY, 10038-4304
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346566
Loan Approval Amount (current) 346566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10038-4304
Project Congressional District NY-10
Number of Employees 18
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349234.08
Forgiveness Paid Date 2021-02-10
9499728309 2021-01-30 0202 PPS 150 Broadway Rm 1616, New York, NY, 10038-4304
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333920
Loan Approval Amount (current) 333920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10038-4304
Project Congressional District NY-10
Number of Employees 17
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336545.62
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State