Search icon

CORPORATE OFFICES INC.

Company Details

Name: CORPORATE OFFICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340517
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237
Principal Address: 133 RANDOLPH ST, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
SAM MANGANO Chief Executive Officer 133 RANDOLPH ST, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
204604827
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-01 2010-04-05 Address 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2008-04-01 2010-04-05 Address 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2006-03-28 2010-01-15 Address 58-85 58TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002170 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120503003041 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100405003052 2010-04-05 BIENNIAL STATEMENT 2010-03-01
100115000058 2010-01-15 CERTIFICATE OF CHANGE 2010-01-15
080401002237 2008-04-01 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
33922.00
Total Face Value Of Loan:
33922.00
Date:
2020-05-02
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:
33922.00
Total Face Value Of Loan:
33922.00
Date:
2020-04-24
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33922
Current Approval Amount:
33922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34502.84
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33922
Current Approval Amount:
33922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34431.73

Date of last update: 28 Mar 2025

Sources: New York Secretary of State