Search icon

CONCORDE BROKERAGE OF L.I., LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONCORDE BROKERAGE OF L.I., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1994 (31 years ago)
Entity Number: 1879989
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2473 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710
Principal Address: 2473 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCORDE BROKERAGE OF LI LTD DOS Process Agent 2473 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
STEVEN W TASCARELLA Chief Executive Officer 2473 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Links between entities

Type:
Headquarter of
Company Number:
14748
State:
IDAHO

History

Start date End date Type Value
2008-12-02 2020-07-23 Address 137A SUNRISE HWY STE A, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-12-02 2020-07-23 Address 137A SUNRISE HWY STE A, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1998-12-18 2008-12-02 Address 3338 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-01-22 1998-12-18 Address 488 STRATFORD ROAD, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1997-01-22 2008-12-02 Address 3338 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200723060111 2020-07-23 BIENNIAL STATEMENT 2018-12-01
110107002047 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081202002524 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061205002761 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050111002804 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,026.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,750
Jobs Reported:
3
Initial Approval Amount:
$33,750
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,859.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,748
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State