Search icon

CIVIELLO COMMUNICATIONS GROUP, INC.

Headquarter

Company Details

Name: CIVIELLO COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299813
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31 FLR, NEW YORK, NY, United States, 10168
Principal Address: 100 MAIN ST 2E, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CIVIELLO COMMUNICATIONS GROUP, INC., FLORIDA F21000000698 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78BG8 Obsolete Non-Manufacturer 2014-09-30 2024-03-01 2023-04-23 No data

Contact Information

POC TORY ANDERSON
Phone +1 646-476-3831
Address 185 E 85TH ST 27D, NEW YORK, NY, 10028 2151, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIVIELLO COMMUNICATIONS GROUP, INC. 401(K) PLAN 2019 134031137 2020-10-15 CIVIELLO COMMUNICATIONS GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. DEFINED BENEFIT PLAN 2018 134031137 2019-07-31 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 E 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. 401(K) PLAN 2018 134031137 2019-07-31 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. DEFINED BENEFIT PLAN 2017 134031137 2018-10-15 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 E 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. 401(K) PLAN 2017 134031137 2018-10-03 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. DEFINED BENEFIT PLAN 2016 134031137 2017-10-12 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 E 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. 401(K) PLAN 2016 134031137 2017-10-12 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. 401(K) PLAN 2015 134031137 2016-10-06 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. DEFINED BENEFIT PLAN 2015 134031137 2016-10-06 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 E 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing MARY A. CIVIELLO
CIVIELLO COMMUNICATIONS GROUP, INC. DEFINED BENEFIT PLAN 2014 134031137 2015-10-14 CIVIELLO COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2129496700
Plan sponsor’s address 122 E42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MARY A. CIVIELLO

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31 FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MARY CIVIELLO Chief Executive Officer 100 MAIN ST 2E, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 100 MAIN ST 2E, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2021-01-21 2024-11-01 Address 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2021-01-21 2024-11-01 Address C/O BELL & CO., 122 E 42ND ST 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2008-09-16 2021-01-21 Address 14 EAST 17TH ST, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-09-11 2008-09-16 Address 5 WOODLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2000-09-11 2008-09-16 Address 5 WOODLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1998-09-22 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1998-09-22 2021-01-21 Address C/O BELL & CO., 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039368 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210121060371 2021-01-21 BIENNIAL STATEMENT 2018-09-01
080916002587 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060919002278 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041020002538 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020820002533 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000911002871 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980922000414 1998-09-22 CERTIFICATE OF INCORPORATION 1998-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242667703 2020-05-01 0202 PPP 185 E 85TH ST APT 27D, NEW YORK, NY, 10028
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51795
Loan Approval Amount (current) 51795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52335.02
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State