Search icon

JOSEPH TACOPINA, P.C.

Company Details

Name: JOSEPH TACOPINA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1999 (26 years ago)
Entity Number: 2341079
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH TACOPINA DOS Process Agent 275 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH TACOPINA Chief Executive Officer 275 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134044837
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-19 2005-03-23 Address 321 BROADWAY 6TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2003-02-19 2005-03-23 Address 321 BROADWAY 6TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2003-02-19 2005-03-23 Address 321 BROADWAY 6TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-02-01 2003-02-19 Address 350 FIFTH AVENUE, STE. 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002107 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110414002706 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090204002376 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070228002494 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050323002301 2005-03-23 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
92148.00
Total Face Value Of Loan:
92148.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92148
Current Approval Amount:
92148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93207.7

Date of last update: 31 Mar 2025

Sources: New York Secretary of State