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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
333920.00
Total Face Value Of Loan:
333920.00
Date:
2020-05-03
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:
346566.00
Total Face Value Of Loan:
346566.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346566
Current Approval Amount:
346566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349234.08
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333920
Current Approval Amount:
333920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
336545.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State