Search icon

CONCORDE HOLDINGS INTERNATIONAL, INC.

Company Details

Name: CONCORDE HOLDINGS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626634
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 E 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT HOWARD DOS Process Agent 50 E 42ND ST, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVE., ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
SCOTT HOWARD Chief Executive Officer 50 E 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-04-07 1998-04-28 Address 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000424002983 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980428002785 1998-04-28 BIENNIAL STATEMENT 1998-04-01
920407000033 1992-04-07 CERTIFICATE OF INCORPORATION 1992-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
16087.00
Total Face Value Of Loan:
16087.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16087
Current Approval Amount:
16087
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16200.06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State