Search icon

CAMINITI & COGLIATI, CPA'S LLP

Company Details

Name: CAMINITI & COGLIATI, CPA'S LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846318
ZIP code: 11788
County: Blank
Place of Formation: New York
Address: 350 MOTOR PKWY, STE 110, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 350 MOTOR PKWY, STE 110, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2002-12-17 2012-11-06 Address 350 MOTOR PARKWAY, SUITE 110, HAUPPAUGE, NY, 11788, 5101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010002020 2017-10-10 FIVE YEAR STATEMENT 2017-12-01
121106002184 2012-11-06 FIVE YEAR STATEMENT 2012-12-01
071106002078 2007-11-06 FIVE YEAR STATEMENT 2007-12-01
030404000545 2003-04-04 AFFIDAVIT OF PUBLICATION 2003-04-04
030404000549 2003-04-04 AFFIDAVIT OF PUBLICATION 2003-04-04
021217000401 2002-12-17 NOTICE OF REGISTRATION 2002-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871527005 2020-04-08 0235 PPP 350 Motor Parkway Suite 110, HAUPPAUGE, NY, 11788-5101
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-5101
Project Congressional District NY-01
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60346.99
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State