Search icon

JOSEPH T. COLASURDO & ASSOCIATES, P.C.

Company Details

Name: JOSEPH T. COLASURDO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (19 years ago)
Entity Number: 3438449
ZIP code: 06880
County: Westchester
Place of Formation: New York
Principal Address: 2900 WESTCHESTER AVE, SUITE 206, PURCHASE, NY, United States, 10577
Address: 1 CHURCH STREET NORTH, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH T COLASURDO Chief Executive Officer 2900 WESTCHESTER AVE, SUITE 206, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
JOSEPH T. COLASURDO DOS Process Agent 1 CHURCH STREET NORTH, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2006-11-16 2020-11-03 Address 1 CHURCH STREET NORTH, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060901 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006340 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141112006559 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121119006243 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101110002699 2010-11-10 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47194.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State