Search icon

THE LAW OFFICE OF MICHAEL CAMPOREALE, P.C.

Company Details

Name: THE LAW OFFICE OF MICHAEL CAMPOREALE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016760
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1688 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1688 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MICHAEL CAMPOREALE Chief Executive Officer 1688 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2008-02-14 2010-04-29 Address 1297 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2008-02-14 2010-04-29 Address 1297 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2006-03-02 2010-04-29 Address 1297 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2006-03-02 2008-02-14 Address 1297 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2006-03-02 2008-02-14 Address 1297 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120309002010 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100429003247 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080214002973 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060302002252 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040223001196 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-03
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:
-0.35
Total Face Value Of Loan:
11433.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11433.35
Current Approval Amount:
11433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
9521.33
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
9827.77

Date of last update: 29 Mar 2025

Sources: New York Secretary of State