Search icon

CONEY ISLAND PAYROLL SERVICES INC.

Company Details

Name: CONEY ISLAND PAYROLL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902554
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: JOE RICHTER, 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Principal Address: 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOE RICHTER, 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOSEPH RICHTER Chief Executive Officer 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-05-31 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 1122 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-12 2023-05-01 Address JOE RICHTER, 1122 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-06-12 2023-05-01 Address 1122 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-07-19 2007-06-12 Address 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-07-19 2007-06-12 Address 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2003-05-06 2007-06-12 Address JOE RICHTER, 1100 CONEY ISLAND AVE. #4-J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-05-06 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501002742 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220517002627 2022-05-17 BIENNIAL STATEMENT 2021-05-01
070612002941 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050719002491 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030506000006 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361097206 2020-04-15 0202 PPP 1122 Coney Island Avenue, Brooklyn, NY, 11230
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183100
Loan Approval Amount (current) 183100
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 522298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185828.94
Forgiveness Paid Date 2021-10-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State