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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE OFFICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 204604827 2024-04-17 CORPORATE OFFICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 7184161657
Plan sponsor’s address 65-18 MYRTLE AVENUE, RIDGEWOOD, NY, 113856250

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing ANNETTE ANGULO
CORPORATE OFFICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204604827 2023-04-14 CORPORATE OFFICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 7183662974
Plan sponsor’s address 65-18 MYRTLE AVENUE, RIDGEWOOD, NY, 113856250

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing ANNETTE ANGULO
CORPORATE OFFICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204604827 2022-05-20 CORPORATE OFFICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 7183662974
Plan sponsor’s address 65-18 MYRTLE AVENUE, RIDGEWOOD, NY, 113856250

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing ANNETTE ANGULO
CORPORATE OFFICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204604827 2021-04-26 CORPORATE OFFICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 7183662974
Plan sponsor’s address 6518 MYRTLE AVE, GLENDALE, NY, 113856250

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing ANNETTE ANGULO
CORPORATE OFFICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204604827 2020-04-09 CORPORATE OFFICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 7183662974
Plan sponsor’s address 6518 MYRTLE AVE, GLENDALE, NY, 113856250

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ANNETTE ANGULO
EAST HOUSTON PIZZA CORP 401 K PROFIT SHARING PLAN TRUST 2018 204604827 2019-04-02 CORPORATE OFFICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 7184161657
Plan sponsor’s address 133 RANDOLPH STREET, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing ANNETTE ANGULO
EAST HOUSTON PIZZA CORP 401 K PROFIT SHARING PLAN TRUST 2017 204604827 2018-06-11 CORPORATE OFFICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 7184161657
Plan sponsor’s address 133 RANDOLPH STREET, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing EDWARD ROJAS

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

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
060328000750 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699357704 2020-05-01 0202 PPP 6518 Myrtle Ave, Glendale, NY, 11385
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33922
Loan Approval Amount (current) 33922
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 Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34502.84
Forgiveness Paid Date 2022-01-21
5959168507 2021-03-02 0202 PPS 6518 Myrtle Ave, Glendale, NY, 11385-6250
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33922
Loan Approval Amount (current) 33922
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 Glendale, QUEENS, NY, 11385-6250
Project Congressional District NY-07
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34431.73
Forgiveness Paid Date 2022-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State