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)
2004-02-23 2006-03-02 Address 117 SALAMANDER COURT, STATEN ISLAND, NY, 10309, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908587410 2020-05-13 0202 PPP 1688 Victory Blvd Ste 201, STATEN ISLAND, NY, 10314-3547
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11433.35
Loan Approval Amount (current) 11433
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 STATEN ISLAND, RICHMOND, NY, 10314-3547
Project Congressional District NY-11
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9521.33
Forgiveness Paid Date 2021-04-26
5902278700 2021-04-03 0202 PPS 1688 Victory Blvd Ste 201, Staten Island, NY, 10314-3533
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
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 Staten Island, RICHMOND, NY, 10314-3533
Project Congressional District NY-11
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9827.77
Forgiveness Paid Date 2022-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State