Search icon

LAW OFFICE OF JOHN R. GIACOPPI, P.C.

Company Details

Name: LAW OFFICE OF JOHN R. GIACOPPI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278518
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743
Principal Address: 18 FAIRVIEW ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN R. GIACOPPI, ESQ. DOS Process Agent 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOHN R. GIACOPPI Chief Executive Officer 40 HARBOR PARK DRIVE, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 40 HARBOR PARK DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2020-07-02 2025-02-19 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-07-20 2025-02-19 Address 40 HARBOR PARK DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2010-07-20 2020-07-02 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-06-22 2010-07-20 Address 7 MARTHA COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219001132 2025-02-19 BIENNIAL STATEMENT 2025-02-19
200702060808 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160729006175 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140701007267 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120807006284 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
17252.00
Total Face Value Of Loan:
17252.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17252
Current Approval Amount:
17252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17368.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State