Search icon

THE CAMPOLO LAW FIRM, P.C.

Company Details

Name: THE CAMPOLO LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3451317
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 4175 Veterans Memorial Highway, Suite 400, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH N. CAMPOLO DOS Process Agent 4175 Veterans Memorial Highway, Suite 400, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH N. CAMPOLO Chief Executive Officer 4175 VETERANS MEMORIAL HIGHWAY, SUITE 400, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2010-12-17 2012-12-26 Address 3340 VETERANS MEMORIAL HIGHWAY, STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2010-12-17 2012-12-26 Address 3340 VETERANS MEMORIAL HIGHWAY, STE 400, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2010-12-17 2012-12-26 Address 3340 VETERANS MEMORIAL HIGHWAY, STE 400, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2008-12-17 2010-12-17 Address 3340 VETERANS MEMORIAL HIGHWAY, STE 4, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2008-12-17 2010-12-17 Address 3340 VETERANS MEMORIAL HIGHWAY, STE 4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211028000891 2021-10-28 BIENNIAL STATEMENT 2021-10-28
121226002043 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101217002050 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081217003091 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061219000778 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34667.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State