Search icon

CONCETTA CORP.

Company Details

Name: CONCETTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1852757
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2313 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSE GOOSBY DOS Process Agent 2313 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
DP-1371897 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940919000147 1994-09-19 CERTIFICATE OF INCORPORATION 1994-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652478507 2021-02-26 0202 PPP 1430 Broadway Fl 17, New York, NY, 10018-3355
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-3355
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21031.76
Forgiveness Paid Date 2022-02-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State