Search icon

S. MUOIO & CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: S. MUOIO & CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111494
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
133929210
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-15 2025-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-24 2019-07-15 Address ATTN: SALVATORE MUOIO, 509 MADISON AVE STE 406, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-18 2011-02-24 Address ATTN: SALVATORE MUOIO, 509 MADISON AVE STE 406, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-17 2009-03-18 Address ATTN: SALVATORE MUOIO, 509 MADISON AVENUE, SUITE 406, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-02-10 2000-02-17 Address 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000947 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230201001394 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210205060844 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190910002004 2019-09-10 BIENNIAL STATEMENT 2019-02-01
190715000277 2019-07-15 CERTIFICATE OF CHANGE 2019-07-15

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
82797.00
Total Face Value Of Loan:
82797.00
Date:
2020-04-28
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:
82700.00
Total Face Value Of Loan:
82700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82700
Current Approval Amount:
82700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
83370.66
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82797
Current Approval Amount:
82797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
83257.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State